About

Registered Number: 01312127
Date of Incorporation: 03/05/1977 (47 years ago)
Company Status: Active
Registered Address: Tyler House, 58/66 Morley Road, Tonbridge, Kent, TN9 1RA

 

Tyler Holdings Ltd was founded on 03 May 1977, it's status in the Companies House registry is set to "Active". The organisation has one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Ruth 08 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 03 June 2019
AP03 - Appointment of secretary 08 February 2019
CS01 - N/A 07 February 2019
RESOLUTIONS - N/A 19 December 2018
SH08 - Notice of name or other designation of class of shares 18 December 2018
AA - Annual Accounts 14 December 2018
PSC07 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
PSC02 - N/A 12 December 2018
RESOLUTIONS - N/A 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2018
SH19 - Statement of capital 11 December 2018
CAP-SS - N/A 11 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 October 2015
MR05 - N/A 23 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 09 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 18 November 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 14 February 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 February 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 12 November 1992
288 - N/A 08 June 1992
363b - Annual Return 21 February 1992
AA - Annual Accounts 20 January 1992
288 - N/A 25 July 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 14 February 1991
363 - Annual Return 06 March 1990
AA - Annual Accounts 31 January 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
363 - Annual Return 16 March 1988
AA - Annual Accounts 09 February 1988
395 - Particulars of a mortgage or charge 20 August 1987
395 - Particulars of a mortgage or charge 07 August 1987
MEM/ARTS - N/A 21 May 1987
RESOLUTIONS - N/A 27 April 1987
CERTNM - Change of name certificate 24 April 1987
47 - N/A 06 April 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
288 - N/A 30 August 1986
NEWINC - New incorporation documents 03 May 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2011 Outstanding

N/A

Legal charge 31 July 1987 Fully Satisfied

N/A

Legal charge 31 July 1987 Fully Satisfied

N/A

Legal charge 19 March 1987 Fully Satisfied

N/A

Charge 11 April 1986 Fully Satisfied

N/A

Legal charge 28 September 1978 Fully Satisfied

N/A

Legal charge 28 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.