- Company Overview for TOUCAN BOOKS LIMITED (01938782)
- Filing history for TOUCAN BOOKS LIMITED (01938782)
- People for TOUCAN BOOKS LIMITED (01938782)
- Charges for TOUCAN BOOKS LIMITED (01938782)
- More for TOUCAN BOOKS LIMITED (01938782)
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) |
---|---|---|---|
18 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
23 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from 4Th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 11 December 2012 | |
16 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
15 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from Third Floor 89 Charterhouse Street London EC1M 6PE on 11 October 2011 | |
04 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 | |
27 Jun 2011 | CH03 | Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Margot Jane Sackville West on 1 May 2011 | |
21 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Ellen O'neil Dupont on 1 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Margot Jane Sackville West on 1 May 2010 | |
23 Jun 2009 | 363a | Return made up to 01/05/09; full list of members | |
18 May 2009 | 288b | Appointment terminated director adam nicolson | |
14 May 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
21 Aug 2008 | 363a | Return made up to 01/05/08; full list of members | |
20 Aug 2008 | 288c | Director and secretary's change of particulars / robert sackville / 05/02/2008 | |
20 Aug 2008 | 288c | Director's change of particulars / margot macandrew / 05/02/2008 | |
23 May 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
09 Aug 2007 | 88(2)R | Ad 11/07/07--------- £ si 157@1=157 £ ic 1176/1333 | |
09 Aug 2007 | 123 | Nc inc already adjusted 11/07/07 |