Advanced company searchLink opens in new window

BAKER TILLY CORPORATE TRANSACTIONS LIMITED

Company number 01837626

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)
29 Dec 2009 CERTNM Company name changed tenon corporate finance PLC\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-29
29 Dec 2009 CONNOT Change of name notice
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Nov 2009 CH01 Director's details changed for Mr Rajni Sinhal on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Andrew Paul Raynor on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Russell Mcburnie on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Mark Lucas on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Carl Stuart Jackson on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Mr Christopher Crouch on 30 November 2009
16 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2009 MISC Court order to remove form 288A
29 Oct 2009 MISC ML28 to remove form 288A received 7 april 2009
10 Oct 2009 AA Full accounts made up to 30 June 2009
28 Sep 2009 287 Registered office changed on 28/09/2009 from 66 chiltern street london W1U 4JT
02 Jul 2009 363a Return made up to 07/06/09; full list of members
16 Jun 2009 288a Director appointed rajni sinhal logged form
05 Nov 2008 AA Full accounts made up to 30 June 2008
10 Jul 2008 363s Return made up to 07/06/08; no change of members
09 May 2008 288a Director appointed mark lucas
06 May 2008 288a Director appointed carl stuart jackson
08 Apr 2008 288a Director appointed russell mcburnie
29 Mar 2008 288b Appointment terminated director lesley spencer
12 Dec 2007 AA Full accounts made up to 30 June 2007
28 Jun 2007 363a Return made up to 07/06/07; full list of members