- Company Overview for TOUNACK INVESTMENTS LIMITED (00720128)
- Filing history for TOUNACK INVESTMENTS LIMITED (00720128)
- People for TOUNACK INVESTMENTS LIMITED (00720128)
- Charges for TOUNACK INVESTMENTS LIMITED (00720128)
- More for TOUNACK INVESTMENTS LIMITED (00720128)
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) |
---|---|---|---|
12 Jun 2016 | CH01 | Director's details changed for Sonia Elaine Hartman on 1 June 2016 | |
26 Mar 2016 | AD01 | Registered office address changed from The Chestnuts Porthyrhyd Carmarthenshire SA32 8BD to Little Grange Hascombe Road Godalming Surrey GU8 4AD on 26 March 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Mr Geraint Anthony Jones on 7 May 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
22 May 2011 | CH01 | Director's details changed for Mrs Victoria Pauline Steen on 20 May 2011 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mrs Victoria Pauline Steen on 22 May 2010 | |
22 May 2010 | CH01 | Director's details changed for James Richard Hartman on 22 May 2010 | |
22 May 2010 | CH01 | Director's details changed for Sonia Elaine Hartman on 22 May 2010 | |
22 May 2010 | CH01 | Director's details changed for Geraint Anthony Jones on 22 May 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from the chestnuts porthyrhyd carmarthenshire SA32 8PS |