- Company Overview for 22 THE STREET (TONGHAM) LIMITED (02445084)
- Filing history for 22 THE STREET (TONGHAM) LIMITED (02445084)
- People for 22 THE STREET (TONGHAM) LIMITED (02445084)
- More for 22 THE STREET (TONGHAM) LIMITED (02445084)
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) |
---|---|---|---|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
09 Feb 2018 | RP04AP01 | Second filing for the appointment of Janice Newell as a director | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Ms Jan Newell on 1 December 2017 | |
25 Nov 2016 | AD01 | Registered office address changed from C/O Flat 3, 22 the Street Tongham Farnham Surrey GU10 1DQ to C/O C/O J E Newell Flat 3 22 the Street Tongham Surrey GU10 1DQ on 25 November 2016 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
16 May 2014 | TM02 | Termination of appointment of Nadia Eaton as a secretary | |
18 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from Flat 2 22 the Street Tongham Farnham Surrey GU10 1OQ United Kingdom on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Jan Newell on 19 December 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of Charles Bennett as a director | |
16 Apr 2012 | AP01 |
Appointment of Jan Newell as a director
|
|
05 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Charles Patrick Mabley Bennett on 3 January 2012 |