- Company Overview for TOMKINS INVESTMENTS LIMITED (00313862)
- Filing history for TOMKINS INVESTMENTS LIMITED (00313862)
- People for TOMKINS INVESTMENTS LIMITED (00313862)
- Charges for TOMKINS INVESTMENTS LIMITED (00313862)
- More for TOMKINS INVESTMENTS LIMITED (00313862)
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) |
---|---|---|---|
07 Jun 2018 | AP01 | Appointment of Marc Gregory Swanson as a director on 24 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 | |
07 Jun 2018 | AP01 | Appointment of Jamey Susan Seely as a director on 24 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Daniel Christopher Vijselaar as a director on 24 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 | |
13 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | SH20 | Statement by Directors | |
27 Mar 2018 | SH19 |
Statement of capital on 27 March 2018
|
|
27 Mar 2018 | CAP-SS | Solvency Statement dated 27/03/18 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | SH20 | Statement by Directors | |
17 Jan 2018 | SH19 |
Statement of capital on 17 January 2018
|
|
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | CAP-SS | Solvency Statement dated 16/01/18 | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 May 2017 | TM01 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 |