TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED
Company number 03428880
- Company Overview for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
- Filing history for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
- People for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
- More for TAMARIND AND CUMIN MANAGEMENT COMPANY LIMITED (03428880)
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) |
---|---|---|---|
19 Feb 2019 | CH01 | Director's details changed for Alessandro Derrick Cockman on 19 February 2019 | |
10 Jan 2019 | AP01 | Appointment of Ms Theresa Ann Pini as a director on 9 August 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from C/O Mmti Ltd Regus House Highbridge Oxford Road Uxbridge UB8 1HR England to 41a Beach Road Littlehampton West Sussex BN17 5JA on 6 November 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
27 Jun 2018 | AP04 | Appointment of Hobdens Property Management Ltd as a secretary on 27 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Alan William Bowie as a director on 8 June 2018 | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to C/O Mmti Ltd Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 13 March 2018 | |
07 Nov 2017 | AP01 | Appointment of Alessandro Derrick Cockman as a director on 31 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Sadruddin James Alexander as a director on 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
29 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 May 2017 | AP01 | Appointment of Mr Alan William Bowie as a director on 15 May 2017 | |
15 May 2017 | AP01 | Appointment of Aileen Murray as a director on 15 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of Elizabeth Hurry as a secretary on 15 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of Elizabeth Hurry as a secretary on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to 136 Pinner Road Northwood HA6 1BP on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 136 Pinner Road Northwood HA6 1BP on 15 May 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 7 September 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of Tracy Walker as a secretary on 24 August 2016 | |
06 Sep 2016 | AP03 | Appointment of Elizabeth Hurry as a secretary on 25 August 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 2 September 2016 | |
02 Sep 2016 | AP03 | Appointment of Miss Elizabeth Hurry as a secretary on 24 August 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Tracy Walker as a secretary on 24 August 2016 |