Advanced company searchLink opens in new window

TAVISTOCK PRIVATE CLIENT LIMITED

Company number 04298592

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)
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
  • GBP 600,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
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
  • GBP 470,526