- Company Overview for TM SEARCH CHOICE LIMITED (05281723)
- Filing history for TM SEARCH CHOICE LIMITED (05281723)
- People for TM SEARCH CHOICE LIMITED (05281723)
- Charges for TM SEARCH CHOICE LIMITED (05281723)
- Registers for TM SEARCH CHOICE LIMITED (05281723)
- More for TM SEARCH CHOICE LIMITED (05281723)
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) |
---|---|---|---|
17 Oct 2016 | AD01 | Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on 17 October 2016 | |
31 Aug 2016 | AD02 | Register inspection address has been changed from C/O Watson Burton 1 City Square Leeds LS1 2ES United Kingdom to Midland Bridge House Midland Bridge Road Bath BA2 3FP | |
31 Aug 2016 | AD04 | Register(s) moved to registered office address Midland Bridge House Midland Bridge Road Bath BA2 3FP | |
13 Jul 2016 | AD01 | Registered office address changed from 1200 Delta Business Park, Welton Road Swindon Wiltshire SN5 7XZ to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 13 July 2016 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Sep 2015 | TM01 | Termination of appointment of Trevor Haward Brown as a director on 31 May 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Trevor Haward Brown as a secretary on 31 May 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
24 Oct 2013 | AP01 | Appointment of Mr Ian Denis Crabb as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Simon Embley as a director | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Nov 2012 | AUD | Auditor's resignation | |
14 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
09 Nov 2012 | MISC | Section 519 | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | AD01 | Registered office address changed from 1200 Delta Office Park, Welton Road Swindon Wiltshire SN5 7XZ United Kingdom on 17 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from 200 Delta Business Park Swindon Wiltshire SN5 7XD United Kingdom on 16 May 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
15 Oct 2010 | TM01 | Termination of appointment of John Carolan as a director |