- Company Overview for TIPPLE ROWE (HOLDINGS) LIMITED (02330147)
- Filing history for TIPPLE ROWE (HOLDINGS) LIMITED (02330147)
- People for TIPPLE ROWE (HOLDINGS) LIMITED (02330147)
- Charges for TIPPLE ROWE (HOLDINGS) LIMITED (02330147)
- More for TIPPLE ROWE (HOLDINGS) LIMITED (02330147)
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) |
---|---|---|---|
14 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Aug 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
13 Aug 2013 | CC04 | Statement of company's objects | |
04 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | MR01 | Registration of charge 023301470007 | |
22 Jul 2013 | TM01 | Termination of appointment of Nigel Learmond as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Bryan Murphy as a director | |
22 Jul 2013 | TM02 | Termination of appointment of Bryan Murphy as a secretary | |
22 Jul 2013 | AP01 | Appointment of Mr James Richard Gibson Barnfather as a director | |
15 Jul 2013 | AD01 | Registered office address changed from 63 Clapham Common North Side London SW4 9SB England on 15 July 2013 | |
13 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from Wessex House 9 Station Parade Balham High Road London SW12 9AB on 24 January 2013 | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jun 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
22 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
26 May 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
14 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
30 Apr 2008 | AA | Total exemption full accounts made up to 31 January 2008 |