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) |
---|---|---|---|
22 Nov 2010 | AP01 | Appointment of Daniel Cusack as a director | |
18 Nov 2010 | AP03 | Appointment of Natalie Anne Bennett as a secretary | |
13 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
13 Oct 2010 | CH03 | Secretary's details changed for Suzanne Nurse on 16 June 2010 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
27 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Dec 2008 | 363a | Return made up to 03/09/08; no change of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from c/o white druce and brown 72 - 75 marylebone high street london W1U 5DB | |
05 Jun 2008 | 363a | Return made up to 03/09/07; full list of members | |
02 Apr 2008 | 288a | Secretary appointed suzanne nurse | |
19 Mar 2008 | 288b | Appointment terminated secretary martin eve | |
11 Jan 2008 | 288b | Director resigned | |
09 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
09 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
16 Aug 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
05 Jan 2007 | 363a | Return made up to 03/09/06; full list of members | |
27 Mar 2006 | 288b | Secretary resigned | |
27 Mar 2006 | 288b | Director resigned | |
27 Mar 2006 | 288a | New secretary appointed | |
27 Mar 2006 | 288a | New director appointed | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS | |
10 Mar 2006 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2006 | RESOLUTIONS |
Resolutions
|