- Company Overview for TARTAN HOLDING COMPANY (NO. 2) LIMITED (05347670)
- Filing history for TARTAN HOLDING COMPANY (NO. 2) LIMITED (05347670)
- People for TARTAN HOLDING COMPANY (NO. 2) LIMITED (05347670)
- Charges for TARTAN HOLDING COMPANY (NO. 2) LIMITED (05347670)
- Insolvency for TARTAN HOLDING COMPANY (NO. 2) LIMITED (05347670)
- More for TARTAN HOLDING COMPANY (NO. 2) LIMITED (05347670)
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) |
---|---|---|---|
03 Jul 2014 | TM01 | Termination of appointment of F&C Reit (Corporate Directors) Limited as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
05 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2013 | MR01 | Registration of charge 053476700003 | |
29 Nov 2013 | AD01 | Registered office address changed from York House 45 Seymour Street London W1H 7LX on 29 November 2013 | |
29 Nov 2013 | AP04 | Appointment of F&C Reit (Corporate Services) Limited as a secretary | |
29 Nov 2013 | AP02 | Appointment of F&C Reit (Corporate Directors) Limited as a director | |
29 Nov 2013 | AP01 | Appointment of Paul Graham Meads as a director | |
29 Nov 2013 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary | |
29 Nov 2013 | TM01 | Termination of appointment of Richard Akers as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Sarah Barzycki as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Ashley Blake as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Claire Barber as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Martin Greenslade as a director | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
18 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
10 Oct 2012 | AP01 | Appointment of Mr Martin Frederick Greenslade as a director | |
10 Oct 2012 | TM01 | Termination of appointment of David Holt as a director | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2012 | TM01 | Termination of appointment of Stephen Hadfield as a director | |
24 Jul 2012 | CH01 | Director's details changed for Stephen James Hadfield on 16 May 2012 | |
23 May 2012 | AP01 | Appointment of Claire Ann Barber as a director | |
23 May 2012 | TM01 | Termination of appointment of Benjamin Grose as a director |