Advanced company searchLink opens in new window

TAMSLAND LIMITED

Company number 04338565

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)
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
19 Dec 2012 AD01 Registered office address changed from Craven House 14-18 York Road Wetherby Leeds West Yorkshire LS22 6SL on 19 December 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
20 Sep 2011 MEM/ARTS Memorandum and Articles of Association
05 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Mr Nicholas John Wright on 12 December 2010
05 Jan 2011 CH01 Director's details changed for Mr Jonathan David Stubbs on 31 October 2010
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 98
15 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Nicholas John Wright on 12 December 2009
06 Jan 2010 CH01 Director's details changed for Mr Jonathan David Stubbs on 12 December 2009
27 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
06 Feb 2009 CERTNM Company name changed cyberniche LIMITED\certificate issued on 09/02/09
04 Feb 2009 288a Director appointed mr jonathan david stubbs
04 Feb 2009 288b Appointment terminated secretary john wardell
27 Jan 2009 353 Location of register of members
27 Jan 2009 190 Location of debenture register
27 Jan 2009 288a Director appointed mr nicholas john wright
27 Jan 2009 287 Registered office changed on 27/01/2009 from beech lodge 104 main street etton beverley the east riding of yorkshire HU17 7PQ
27 Jan 2009 288b Appointment terminated director philip wright
27 Jan 2009 288b Appointment terminated director michael wright