CLEVELAND TONTINE HOLDINGS LIMITED
Company number 02425119
- Company Overview for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- Filing history for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- People for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- Charges for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
- More for CLEVELAND TONTINE HOLDINGS LIMITED (02425119)
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 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2016 | AP01 | Appointment of Miss Sophie Jane Tompkins as a director on 1 January 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 30 November 2015 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD02 | Register inspection address has been changed from Endeavour Partnership Westminster St Marks Court Teesdale Business Park Teesside Stockton on Tees TS17 6QP to Beaumont House Beaumont Street Darlington County Durham DL1 5RW | |
13 Dec 2013 | AP01 | Appointment of Angela Rosemary Tompkins as a director | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
13 Aug 2013 | AP01 | Appointment of Rhiannon Pamela Carina Piasecki as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Eugene Mccoy as a director | |
07 Aug 2013 | CERTNM |
Company name changed mccoys holdings LIMITED\certificate issued on 07/08/13
|
|
07 Aug 2013 | CONNOT | Change of name notice | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
08 Mar 2012 | TM02 | Termination of appointment of Thomas Mccoy as a secretary | |
08 Mar 2012 | TM01 | Termination of appointment of Thomas Mccoy as a director | |
04 Jan 2012 | AP01 | Appointment of Arthur Charles Tompkins as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Peter Nicholas Holley as a director | |
06 Dec 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2011 | AD02 | Register inspection address has been changed | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |