TEAMWORK MANAGEMENT SERVICES LIMITED
Company number 02474427
- Company Overview for TEAMWORK MANAGEMENT SERVICES LIMITED (02474427)
- Filing history for TEAMWORK MANAGEMENT SERVICES LIMITED (02474427)
- People for TEAMWORK MANAGEMENT SERVICES LIMITED (02474427)
- Registers for TEAMWORK MANAGEMENT SERVICES LIMITED (02474427)
- More for TEAMWORK MANAGEMENT SERVICES LIMITED (02474427)
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) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Mar 2016 | AD02 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA | |
29 Feb 2016 | AD04 | Register(s) moved to registered office address 8-10 Sydenham Road Croydon Surrey CR0 2EE | |
02 Dec 2015 | TM01 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Richard Williams as a director on 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Feb 2015 | AP03 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 | |
21 Aug 2014 | AD02 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
13 Jan 2011 | TM01 | Termination of appointment of Peter Wickens as a director |