- Company Overview for TALLIS AMOS GROUP LIMITED (04697211)
- Filing history for TALLIS AMOS GROUP LIMITED (04697211)
- People for TALLIS AMOS GROUP LIMITED (04697211)
- Charges for TALLIS AMOS GROUP LIMITED (04697211)
- More for TALLIS AMOS GROUP LIMITED (04697211)
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) |
---|---|---|---|
21 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Jul 2015 | CH01 | Director's details changed for Simon Cyril George Amos on 20 July 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
01 Oct 2014 | AD01 | Registered office address changed from Tallis Amos Group Limited Hinton on the Green Evesham WR11 2QT United Kingdom to Tallis Amos Group Limited Hinton on the Green Evesham WR11 2QT on 1 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Christopher James Tallis on 1 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Colin Mcintyre on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Hinton on the Green Evesham WR11 2QT to Tallis Amos Group Limited Hinton on the Green Evesham WR11 2QT on 1 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Benjamin James Tallis on 1 October 2014 | |
20 Aug 2014 | SH03 | Purchase of own shares. | |
11 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2014
|
|
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | TM01 | Termination of appointment of David John Tullett as a director on 1 April 2014 | |
07 Apr 2014 | AR01 | Annual return made up to 13 March 2014 with full list of shareholders | |
11 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Oct 2013 | MR01 | Registration of charge 046972110007 | |
28 Sep 2013 | MR01 | Registration of charge 046972110005 | |
28 Sep 2013 | MR01 | Registration of charge 046972110006 | |
11 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 May 2012 | AP01 | Appointment of Andrew Francis Perkins as a director on 15 May 2012 | |
31 May 2012 | AP01 | Appointment of David John Tullett as a director on 15 May 2012 | |
31 May 2012 | AP01 | Appointment of Simon Cyril George Amos as a director on 15 May 2012 | |
31 May 2012 | SH01 |
Statement of capital following an allotment of shares on 15 May 2012
|