TIDESWELL PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 09396908 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 15 days |
SUMMARY
TIDESWELL PROPERTIES LIMITED is an dissolved private limited company with number 09396908. It was incorporated 9 years, 4 months, 10 days ago, on 20 January 2015 and it was dissolved 2 years, 3 months, 15 days ago, on 15 February 2022. The company address is 19/21 Swan Street, West Malling, ME19 6JU, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 05 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Piers Nicholas Melville Williams
Change date: 2020-10-29
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-29
Psc name: Margaret Ewa Williams
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-29
Officer name: Piers Nicholas Melville Williams
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Ewa Williams
Change date: 2020-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Old address: 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB United Kingdom
Change date: 2020-10-29
New address: 19/21 Swan Street West Malling Kent ME19 6JU
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change account reference date company previous extended
Date: 13 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB
Change date: 2016-02-04
New address: 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
New address: 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB
Change date: 2016-02-04
Old address: C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-19
Officer name: Margaret Ewa Williams
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Piers Nicholas Melville Williams
Change date: 2016-01-19
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
New address: C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL
Change date: 2015-12-15
Old address: 96 Church Street Brighton BN1 1UJ United Kingdom
Documents
Some Companies
241 PRESCOT ROAD,ORMSKIRK,L39 5AE
Number: | 11247687 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THOMAS CLOSE,LEICESTER,LE7 9HF
Number: | 11421180 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,READING,RG10 9YD
Number: | 06924703 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 133 BRADLEY HALL IND ESTATE,WIGAN,WN6 0XQ
Number: | 05661379 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSKEV PROPERTY INVESTMENTS LTD
HOLLYWOOD HOUSE 56C DODDINGTON ROAD,MARCH,PE15 0RD
Number: | 11764803 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-14 KENSINGTON STREET,BRIGHTON,BN1 4AJ
Number: | 02751353 |
Status: | ACTIVE |
Category: | Private Limited Company |