12 TYSOE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06059317 |
Category | Private Limited Company |
Incorporated | 19 Jan 2007 |
Age | 17 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
12 TYSOE MANAGEMENT LIMITED is an active private limited company with number 06059317. It was incorporated 17 years, 3 months, 8 days ago, on 19 January 2007. The company address is 196 New Kings Road, London, SW6 4NF.
Company Fillings
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 06 Mar 2024
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Benjamin David John
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type dormant
Date: 28 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 30 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-14
Psc name: Daivik Patel
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-14
Officer name: Mr Daivik Patel
Documents
Cessation of a person with significant control
Date: 30 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-14
Psc name: Coegi Properties Ltd
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daivik Patel
Appointment date: 2019-03-26
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 04 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coegi Properties Limited
Termination date: 2018-11-04
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 09 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 25 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-01
Psc name: Coegi Properties Ltd
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Appoint corporate director company with name date
Date: 11 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Coegi Properties Limited
Appointment date: 2017-05-05
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-20
Officer name: London Property Holdings Ltd
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: London Property Holdings Ltd
Termination date: 2016-09-20
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change corporate director company with change date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-04-22
Officer name: London Property Holdings Ltd
Documents
Change account reference date company current shortened
Date: 17 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Jane O'doherty
Change date: 2014-06-03
Documents
Change person director company with change date
Date: 01 Jul 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-03
Officer name: Benjamin David John
Documents
Appoint corporate secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urang Property Management Ltd
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-01
Old address: 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Catherine Jane O'doherty
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Old address: Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom
Change date: 2012-12-13
Documents
Appoint corporate director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: London Property Holdings Ltd
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Portland Financial Management Sa
Documents
Termination secretary company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Financial Management (Uk) Limited
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change corporate secretary company with change date
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-10-04
Officer name: Portland Financial Management (Uk) Limited
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change corporate director company with change date
Date: 25 Jan 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2012-01-19
Officer name: Portland Financial Management Sa
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: 53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change corporate secretary company with change date
Date: 20 Jan 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-19
Officer name: Gresham Two Limited
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin David John
Change date: 2010-02-16
Documents
Change corporate secretary company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gresham Two Limited
Change date: 2010-02-16
Documents
Change corporate director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-02-16
Officer name: Portland Financial Management Sa
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Jane O'doherty
Change date: 2010-02-16
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed benjamin david john
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed catherine jane o'doherty
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members; amend
Documents
Legacy
Date: 04 Feb 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed portland financial management sa
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wynndel property management LIMITED
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Capital
Type: 123
Description: £ nc 1/3 02/07/07
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
70 WESTWOOD PARK,LONDON,SE23 3QH
Number: | 09288773 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
379 EARL MARSHAL ROAD,SHEFFIELD,S4 8FA
Number: | 02575379 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARRANT PLACE,ARUNDEL,BN18 9DJ
Number: | 03267609 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11374095 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 01934498 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003791 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |