- Company Overview for TAVISTOCK PARTNERS (UK) LTD (04961992)
- Filing history for TAVISTOCK PARTNERS (UK) LTD (04961992)
- People for TAVISTOCK PARTNERS (UK) LTD (04961992)
- More for TAVISTOCK PARTNERS (UK) LTD (04961992)
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) |
---|---|---|---|
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | CONNOT | Change of name notice | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
02 Oct 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 | |
25 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Alexander Paul Vacalopoulos as a director on 25 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Jonathan Charles Dear as a director on 19 July 2016 | |
15 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2015 | |
04 Apr 2016 | AP01 | Appointment of Mr Brian Kenneth Raven as a director on 1 April 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from , 104-106 Widemarsh Street, Hereford, Herefordshire, HR4 9HG to Unit 1 Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 4 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Oliver Charles Cooke as a director on 1 April 2016 | |
04 Apr 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of Tracey Marie Preece as a secretary on 8 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Malcolm Andrew Harper on 12 July 2013 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |