- Company Overview for TIPA IMMO & FINANCE LTD (06162945)
- Filing history for TIPA IMMO & FINANCE LTD (06162945)
- People for TIPA IMMO & FINANCE LTD (06162945)
- More for TIPA IMMO & FINANCE LTD (06162945)
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 May 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 March 2010 | |
04 May 2010 | CH01 | Director's details changed for Gisela Panhorst on 1 March 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from suite 14 456-458 strand london WC2R 0DZ | |
07 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
07 Apr 2009 | 288c | Secretary's change of particulars / stm nominee secretaries LTD / 07/04/2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
11 Mar 2008 | 225 | Curr sho from 31/03/2008 to 31/12/2007 | |
01 Mar 2008 | 288a | Secretary appointed stm nominee secretaries LTD | |
29 Feb 2008 | 288b | Appointment terminated secretary tim panhorst | |
01 Nov 2007 | 287 | Registered office changed on 01/11/07 from: 7 petworth road haslemere surrey GU27 2JB | |
16 Mar 2007 | 288a | New secretary appointed | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288b | Director resigned | |
16 Mar 2007 | 288b | Secretary resigned | |
15 Mar 2007 | NEWINC | Incorporation |