- Company Overview for TAVISTOCK PRIVATE CLIENT LIMITED (04298592)
- Filing history for TAVISTOCK PRIVATE CLIENT LIMITED (04298592)
- People for TAVISTOCK PRIVATE CLIENT LIMITED (04298592)
- Charges for TAVISTOCK PRIVATE CLIENT LIMITED (04298592)
- More for TAVISTOCK PRIVATE CLIENT LIMITED (04298592)
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 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
22 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
05 Jun 2019 | AP01 | Appointment of Mr Andrew Mark Fouracres as a director on 1 June 2019 | |
15 May 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
28 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Jul 2018 | MR01 | Registration of charge 042985920001, created on 11 July 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Alexander Paul Vacalopoulos as a director on 31 March 2018 | |
27 Feb 2018 | PSC02 | Notification of Tavistock Investments Plc as a person with significant control on 2 December 2016 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Shaun Vincent Patrick O'leary as a director on 27 July 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Shaun Vincent Patrick O'leary as a director on 22 December 2016 | |
24 Mar 2017 | AP01 | Appointment of Mr Alexander Paul Vacalopoulos as a director on 22 December 2016 | |
16 Jan 2017 | AUD | Auditor's resignation | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 1 Bracknell Beeches, Old Bracknell Lane West Bracknell RG12 7BW on 9 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Oliver Charles Hewardine Cooke as a director on 1 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Brian Kenneth Raven as a director on 1 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Martin William Herbert Clapson as a director on 1 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Charles William Olley as a director on 1 December 2016 | |
02 Dec 2016 | TM02 | Termination of appointment of Charles William Olley as a secretary on 1 December 2016 | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|