Advanced company searchLink opens in new window

TIPPLE ROWE LIMITED

Company number 00070290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 61,215
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
  • GBP 61,215
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
  • GBP 61,215
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
  • RES13 ‐ Conversion of shares 09/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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