TIDESWELL PROPERTIES LIMITED

19/21 Swan Street, West Malling, ME19 6JU, Kent, United Kingdom
StatusDISSOLVED
Company No.09396908
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTOM DEVELOPMENTS LTD

241 PRESCOT ROAD,ORMSKIRK,L39 5AE

Number:11247687
Status:ACTIVE
Category:Private Limited Company

DESIGN BY KIWI LTD

6 THOMAS CLOSE,LEICESTER,LE7 9HF

Number:11421180
Status:ACTIVE
Category:Private Limited Company

FITESA LIMITED

THE COTTAGE,READING,RG10 9YD

Number:06924703
Status:ACTIVE
Category:Private Limited Company

MEGTEC ENVIRONMENTAL LIMITED

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

SUEDE LIMITED

11-14 KENSINGTON STREET,BRIGHTON,BN1 4AJ

Number:02751353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source