- Company Overview for TOBY EADY ASSOCIATES LIMITED (01041783)
- Filing history for TOBY EADY ASSOCIATES LIMITED (01041783)
- People for TOBY EADY ASSOCIATES LIMITED (01041783)
- More for TOBY EADY ASSOCIATES LIMITED (01041783)
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) |
---|---|---|---|
29 May 2013 | TM01 | Termination of appointment of Jamie Coleman as a director | |
29 May 2013 | TM02 | Termination of appointment of Jamie Coleman as a secretary | |
05 Apr 2013 | TM01 | Termination of appointment of Zaria Louise Rich as a director | |
26 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2011 | TM01 | Termination of appointment of Samar Hamman as a director | |
30 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 14 June 2011 | |
21 Jan 2011 | AP01 | Appointment of Ms Zaria Louise Rich as a director | |
29 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2009 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 31 December 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 120 Baker Street London W1U 6TU on 18 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Hon Hugh Toby Eady on 2 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Qin Xue Eady on 2 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Samar Hamman on 2 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Jamie Coleman on 2 October 2009 | |
03 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
13 Nov 2008 | 288b | Appointment terminated director laetitia rutherford | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Oct 2008 | 288a | Secretary appointed mr jamie coleman | |
31 Oct 2008 | 288a | Director appointed mr jamie coleman |