Advanced company searchLink opens in new window

TCS WHITEHALL RIVERSIDE LIMITED

Company number 04329860

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)
30 Mar 2011 AA Full accounts made up to 30 June 2010
01 Mar 2011 AP03 Appointment of Mr Christopher James Kelly as a secretary
01 Mar 2011 TM02 Termination of appointment of Ann Mcgookin as a secretary
02 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Mr Edward Max Ziff on 1 December 2010
01 Dec 2010 CH01 Director's details changed for Mr Richard Anthony Lewis on 1 December 2010
27 Apr 2010 AP01 Appointment of Christopher John Kelly as a director
31 Mar 2010 AA Full accounts made up to 30 June 2009
08 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
03 Dec 2009 TM01 Termination of appointment of Robert Bigley as a director
07 Jul 2009 288a Secretary appointed ann elizabeth mcgookin
07 Jun 2009 288b Appointment terminated secretary karen prior
30 Apr 2009 288b Appointment terminated director karen prior
08 Apr 2009 AA Full accounts made up to 30 June 2008
09 Dec 2008 363a Return made up to 27/11/08; full list of members
04 Aug 2008 288b Appointment terminated director timothy crawford
01 Mar 2008 AA Full accounts made up to 30 June 2007
18 Dec 2007 363a Return made up to 27/11/07; full list of members
01 Nov 2007 395 Particulars of mortgage/charge
12 May 2007 395 Particulars of mortgage/charge
09 Jan 2007 395 Particulars of mortgage/charge
04 Jan 2007 363a Return made up to 27/11/06; full list of members
02 Jan 2007 AA Full accounts made up to 30 June 2006
16 Oct 2006 288a New secretary appointed;new director appointed
12 Oct 2006 288b Secretary resigned;director resigned