TATTERSALLS MANAGEMENT COMPANY LIMITED
Company number 02303774
- Company Overview for TATTERSALLS MANAGEMENT COMPANY LIMITED (02303774)
- Filing history for TATTERSALLS MANAGEMENT COMPANY LIMITED (02303774)
- People for TATTERSALLS MANAGEMENT COMPANY LIMITED (02303774)
- More for TATTERSALLS MANAGEMENT COMPANY LIMITED (02303774)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
22 Jul 2015 | AP01 | Appointment of Mrs Beverley Ann Squire as a director on 17 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Robert Lawrence Wells as a director on 17 July 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 3 February 2015 | |
11 Feb 2015 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 3 February 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
16 Jan 2014 | TM02 | Termination of appointment of Kristian Sullivan as a secretary | |
15 Oct 2013 | CH03 | Secretary's details changed for Mr Kristian Sullivan on 1 May 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | AP03 | Appointment of Mr Kristian Sullivan as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Robert Lawrence Wells on 22 August 2011 |