- Company Overview for TABCHARM PROPERTIES LIMITED (02215039)
- Filing history for TABCHARM PROPERTIES LIMITED (02215039)
- People for TABCHARM PROPERTIES LIMITED (02215039)
- More for TABCHARM PROPERTIES LIMITED (02215039)
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 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
14 Jul 2012 | AP03 | Appointment of Mrs Frances Eluned Parry as a secretary | |
14 Jul 2012 | AP01 | Appointment of Mr Christopher Thomas Birks as a director | |
14 Jul 2012 | AP01 | Appointment of Ms Margaret Cleaver as a director | |
14 Jul 2012 | AP01 | Appointment of Ms Jane Louise Sumner as a director | |
14 Jul 2012 | AP01 | Appointment of Mrs Vivien Blodwyn Maurice as a director | |
14 Jul 2012 | TM01 | Termination of appointment of Roger Paxton as a director | |
14 Jul 2012 | TM01 | Termination of appointment of Jack Maurice as a director | |
14 Jul 2012 | TM01 | Termination of appointment of Joyce Cambridge as a director | |
14 Jul 2012 | TM01 | Termination of appointment of Matthew Barton as a director | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
27 Jul 2011 | TM02 | Termination of appointment of Hubert Raymakers as a secretary | |
27 Jul 2011 | AD01 | Registered office address changed from 6 Lace Mews Olney Buckinghamshire MK46 4JS United Kingdom on 27 July 2011 | |
27 Jul 2011 | TM02 | Termination of appointment of Hubert Raymakers as a secretary | |
27 Jul 2011 | AP01 | Appointment of Mrs Frances Eluned Parry as a director | |
25 Jul 2011 | TM01 | Termination of appointment of Louise Raymakers as a director | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Jack Maurice on 22 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Roger John Paxton on 22 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Matthew James Barton on 22 June 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Louise Frances Farman on 4 January 2010 | |
06 Jan 2010 | AP03 | Appointment of Mr Hubert Joseph Raymakers as a secretary |