- Company Overview for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- Filing history for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- People for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- Charges for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
- More for ROTHMANN & CIE. TEP UK 2 LIMITED (05684476)
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) |
---|---|---|---|
18 Apr 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of Mr David Brown as a director | |
15 Apr 2011 | TM01 | Termination of appointment of David Brown as a director | |
03 Feb 2011 | AP03 | Appointment of Mr Richard James Cooney as a secretary | |
03 Feb 2011 | AP01 | Appointment of Mr Richard James Cooney as a director | |
03 Feb 2011 | AP01 | Appointment of Mr David Brown as a director | |
03 Feb 2011 | AP01 | Appointment of Mr Anthony Carmello Norris as a director | |
03 Feb 2011 | AD01 | Registered office address changed from 64 North Row London W1K 7DA on 3 February 2011 | |
10 Jan 2011 | TM02 | Termination of appointment of Sally King as a secretary | |
10 Jan 2011 | TM01 | Termination of appointment of Amir Zaidi as a director | |
10 Jan 2011 | TM01 | Termination of appointment of James Sullivan as a director | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
02 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 59 | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 58 | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 60 | |
26 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
02 Aug 2010 | CH01 | Director's details changed for Mr James Alistair Sullivan on 30 July 2010 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 57 | |
22 Jul 2010 | AP03 | Appointment of Mrs Sally Frances King as a secretary | |
22 Jul 2010 | TM02 | Termination of appointment of Edward Williamson as a secretary | |
24 May 2010 | CH03 | Secretary's details changed for Edward Leigh Williamson on 24 May 2010 | |
15 Apr 2010 | AP01 | Appointment of Mr Amir Hassan Zaidi as a director |