- Company Overview for SACKVILLE TANDEM PROPERTY NOMINEE LIMITED (05337151)
- Filing history for SACKVILLE TANDEM PROPERTY NOMINEE LIMITED (05337151)
- People for SACKVILLE TANDEM PROPERTY NOMINEE LIMITED (05337151)
- Charges for SACKVILLE TANDEM PROPERTY NOMINEE LIMITED (05337151)
- More for SACKVILLE TANDEM PROPERTY NOMINEE LIMITED (05337151)
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 Jun 2006 | 395 | Particulars of mortgage/charge | |
07 Jun 2006 | 395 | Particulars of mortgage/charge | |
03 Mar 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | 395 | Particulars of mortgage/charge | |
09 Feb 2006 | 395 | Particulars of mortgage/charge | |
19 Jan 2006 | 363a | Return made up to 19/01/06; full list of members | |
27 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
24 May 2005 | 288c | Director's particulars changed | |
19 May 2005 | RESOLUTIONS |
Resolutions
|
|
19 May 2005 | RESOLUTIONS |
Resolutions
|
|
19 May 2005 | RESOLUTIONS |
Resolutions
|
|
10 May 2005 | 287 | Registered office changed on 10/05/05 from: 60 saint mary axe london EC3A 8JQ | |
28 Apr 2005 | 288a | New secretary appointed | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New director appointed | |
28 Apr 2005 | 288b | Secretary resigned | |
28 Apr 2005 | 288b | Director resigned | |
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: 150 aldersgate street london EC1A 4EJ | |
28 Apr 2005 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
15 Apr 2005 | 395 | Particulars of mortgage/charge | |
15 Apr 2005 | 395 | Particulars of mortgage/charge |