Advanced company searchLink opens in new window

BAKER TILLY FINANCIAL MANAGEMENT LIMITED

Company number 03953153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 28/03/2013
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 636,100
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
  • RES13 ‐ Company business 16/10/2012
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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