BAKER TILLY FINANCIAL MANAGEMENT LIMITED
Company number 03953153
- Company Overview for BAKER TILLY FINANCIAL MANAGEMENT LIMITED (03953153)
- Filing history for BAKER TILLY FINANCIAL MANAGEMENT LIMITED (03953153)
- People for BAKER TILLY FINANCIAL MANAGEMENT LIMITED (03953153)
- Charges for BAKER TILLY FINANCIAL MANAGEMENT LIMITED (03953153)
- More for BAKER TILLY FINANCIAL MANAGEMENT LIMITED (03953153)
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) |
---|---|---|---|
09 Oct 2013 | AP01 | Appointment of Mr Howard Brent Cox as a director | |
30 Sep 2013 | AP01 | Appointment of Mr Nigel John Tristem as a director | |
30 Sep 2013 | CERTNM |
Company name changed rsm tenon financial management LIMITED\certificate issued on 30/09/13
|
|
27 Sep 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 | |
30 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
18 Mar 2013 | CH01 | Director's details changed for Mr Adrian Gardner on 15 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr John Porteous on 15 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr Christopher James Merry on 15 March 2013 | |
21 Jan 2013 | MISC | Section 519 | |
25 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AP01 | Appointment of Mr Christopher James Merry as a director | |
10 May 2012 | AP01 | Appointment of Mr Adrian Gardner as a director | |
04 May 2012 | TM01 | Termination of appointment of Anthony Stockdale as a director | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | AP01 | Appointment of Mr John Porteous as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Andrew Raynor as a director |