AZETS TAIT WALKER MANAGEMENT LIMITED
Company number 02866243
- Company Overview for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- Filing history for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- People for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- Charges for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
- More for AZETS TAIT WALKER MANAGEMENT LIMITED (02866243)
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 Oct 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
01 Aug 2024 | TM01 | Termination of appointment of Carol Susan Warburton as a director on 1 August 2024 | |
01 Aug 2024 | AP01 | Appointment of Mr David William Aikman as a director on 1 August 2024 | |
29 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
12 Mar 2024 | TM01 | Termination of appointment of Andrew John Moorby as a director on 12 March 2024 | |
17 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
19 May 2023 | PSC05 | Change of details for Azets Holdings Limited as a person with significant control on 1 October 2022 | |
14 Dec 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
01 Oct 2022 | AD01 | Registered office address changed from Regis House 45 King William Street London EC4R 9AN England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
09 May 2022 | PSC07 | Cessation of Tait Walker Llp as a person with significant control on 30 April 2022 | |
06 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | PSC02 | Notification of Azets Holdings Limited as a person with significant control on 30 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Regis House 45 King William Street London EC4R 9AN on 5 May 2022 | |
05 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Paul Anthony Shields as a director on 30 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Alastair Rowan Wilson as a director on 30 April 2022 | |
05 May 2022 | AP01 | Appointment of Mr William James Benedict Payne as a director on 30 April 2022 | |
05 May 2022 | AP01 | Appointment of Mrs Carol Susan Warburton as a director on 30 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Christopher Ian Potter as a director on 30 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Stephen Charles Plaskitt as a director on 30 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Brian Anthony Laidlaw as a director on 30 April 2022 |