- Company Overview for TEMPEST L&D LTD (04234148)
- Filing history for TEMPEST L&D LTD (04234148)
- People for TEMPEST L&D LTD (04234148)
- More for TEMPEST L&D LTD (04234148)
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) |
---|---|---|---|
08 Jul 2014 | CH01 | Director's details changed for Anne Bedford on 4 July 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Steven Richard Bedford on 4 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from C/O the Bloomsbury Group 16-18 Monument Street London EC3R 8AJ United Kingdom on 8 July 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
21 Jun 2013 | AD02 | Register inspection address has been changed | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | CERTNM |
Company name changed maynard woolfe LIMITED\certificate issued on 19/11/12
|
|
02 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | AD01 | Registered office address changed from C/O the Bloomsbury Group Amadeus House Floral Street London WC2E 9DP England on 27 February 2012 | |
15 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
15 Jul 2011 | AP03 | Appointment of Mrs Sophie Marieke Mactavish as a secretary | |
15 Jul 2011 | TM02 | Termination of appointment of Tax Etc Ltd as a secretary | |
15 Jul 2011 | CH01 | Director's details changed for Anne Tinsley on 1 June 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 15 July 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 11 July 2011 | |
12 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Anne Tinsley on 13 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Steven Richard Bedford on 13 June 2010 | |
01 Jul 2010 | CH04 | Secretary's details changed for Tax Etc Ltd on 13 June 2010 | |
07 May 2010 | AD01 | Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 7 May 2010 | |
25 Nov 2009 | AAMD | Amended accounts made up to 30 June 2009 | |
15 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 |