- Company Overview for TIPPLE ROWE LIMITED (00070290)
- Filing history for TIPPLE ROWE LIMITED (00070290)
- People for TIPPLE ROWE LIMITED (00070290)
- Charges for TIPPLE ROWE LIMITED (00070290)
- More for TIPPLE ROWE LIMITED (00070290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2016 | MR01 | Registration of charge 000702900011, created on 3 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
22 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
11 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
11 Sep 2013 | SH02 | Consolidation of shares on 9 July 2013 | |
20 Aug 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
13 Aug 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Aug 2013 | SH08 | Change of share class name or designation | |
13 Aug 2013 | CC04 | Statement of company's objects | |
04 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | MR01 | Registration of charge 000702900009 | |
22 Jul 2013 | TM01 | Termination of appointment of Bryan Murphy as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Nigel Learmond as a director | |
22 Jul 2013 | TM02 | Termination of appointment of Bryan Murphy as a secretary | |
22 Jul 2013 | AP01 | Appointment of Mr James Richard Gibson Barnfather as a director | |
22 Jul 2013 | AD01 | Registered office address changed from 63 Clapham Common North Side London SW4 9SB England on 22 July 2013 | |
11 Jul 2013 | MR01 | Registration of charge 000702900008 | |
13 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from , Wessex House,, 9, Station Parade,, Balham High Road,, London, SW12 9AB. on 24 January 2013 | |
14 Mar 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |