- Company Overview for TAYVIN 58 LIMITED (03202112)
- Filing history for TAYVIN 58 LIMITED (03202112)
- People for TAYVIN 58 LIMITED (03202112)
- Charges for TAYVIN 58 LIMITED (03202112)
- More for TAYVIN 58 LIMITED (03202112)
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) |
---|---|---|---|
07 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
07 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
08 Jan 2013 | AD01 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 8 January 2013 | |
23 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 21 October 2012
|
|
12 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
11 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
11 Jun 2012 | CH03 | Secretary's details changed for Andreina Georgiana Jessica Quinn on 22 May 2012 | |
07 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
31 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
28 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
30 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
03 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
23 Dec 2008 | 88(2) | Ad 19/12/08\gbp si 1@1=1\gbp ic 73/74\ | |
14 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
05 Jun 2008 | 363s |
Return made up to 22/05/08; full list of members
|
|
14 Feb 2008 | 88(2)R | Ad 30/01/08--------- £ si 1@1=1 £ ic 32/33 | |
10 Jan 2008 | AA | Total exemption full accounts made up to 31 December 2006 |