- Company Overview for TAWNYMERE LIMITED (02942127)
- Filing history for TAWNYMERE LIMITED (02942127)
- People for TAWNYMERE LIMITED (02942127)
- More for TAWNYMERE LIMITED (02942127)
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) |
---|---|---|---|
11 Apr 2018 | TM01 | Termination of appointment of Audrey Lilian Hughes as a director on 11 April 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Francis Craig Bennett as a director on 15 March 2018 | |
19 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
09 Mar 2017 | AA | Micro company accounts made up to 23 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 23 June 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
11 Mar 2015 | TM02 | Termination of appointment of Rita Marie-Josee Jarvis as a secretary on 11 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Mrs Dominique Genevieve Simpson as a secretary on 11 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 3 Clarence Road Clarence Road Sudbury Suffolk CO10 1NJ England to 3 Clarence Road Sudbury Suffolk CO10 1NJ on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mrs Dominique Genevieve Simpson as a director on 11 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 15 Melford Road Sudbury Suffolk CO10 1JS to 3 Clarence Road Sudbury Suffolk CO10 1NJ on 11 March 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
11 Mar 2014 | AA | Total exemption full accounts made up to 23 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption full accounts made up to 23 June 2012 | |
30 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption full accounts made up to 23 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 23 June 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Francis Craig Bennett on 23 June 2010 |