Based in Kettering, Northamptonshire, Maine (Ty) Coon Ltd was registered on 26 July 2007.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSWELL, Anthony David | 26 July 2007 | - | 1 |
WILMOT, Felicity Alix | 26 July 2007 | 25 July 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 14 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
CH01 - Change of particulars for director | 13 July 2020 | |
AA01 - Change of accounting reference date | 30 April 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CH01 - Change of particulars for director | 30 April 2020 | |
PSC04 - N/A | 30 April 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 30 July 2017 | |
AA - Annual Accounts | 29 April 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 22 August 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 29 July 2014 | |
TM01 - Termination of appointment of director | 29 July 2014 | |
TM02 - Termination of appointment of secretary | 29 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 18 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AD01 - Change of registered office address | 14 June 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AD01 - Change of registered office address | 21 April 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
NEWINC - New incorporation documents | 26 July 2007 |