Advanced company searchLink opens in new window

TACHBROOK STREET (MANAGEMENT) LIMITED

Company number 01342385

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)
02 Aug 2016 TM01 Termination of appointment of Nicholas Francis Walker as a director on 22 July 2016
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 CH01 Director's details changed for Mr Nicholas Francis Walker on 30 March 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 500
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AD01 Registered office address changed from 142 Tachbrook Street London SW1V 2NE on 13 March 2013
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mrs Diana Margaret Fletcher on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Nicholas Francis Walker on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Doriana Luchina in Whieldon on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Christopher Ian Burkham on 1 March 2010
10 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 01/03/09; full list of members
03 Mar 2009 353 Location of register of members
03 Mar 2009 288c Director's change of particulars / christopher burkham / 05/06/2007