- Company Overview for TALKTALK BUSINESS (2CCH) LIMITED (06479825)
- Filing history for TALKTALK BUSINESS (2CCH) LIMITED (06479825)
- People for TALKTALK BUSINESS (2CCH) LIMITED (06479825)
- Charges for TALKTALK BUSINESS (2CCH) LIMITED (06479825)
- Registers for TALKTALK BUSINESS (2CCH) LIMITED (06479825)
- More for TALKTALK BUSINESS (2CCH) LIMITED (06479825)
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) |
---|---|---|---|
10 May 2010 | AD01 | Registered office address changed from Ver House 23-25 High Street Redbourn Hertfordshire AL3 7LE on 10 May 2010 | |
23 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Stephen Mcconnell on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Geoffrey Paul Wilson on 11 March 2010 | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Mar 2010 | CH01 | Director's details changed for Mr Andrew Gordon Reid on 11 March 2010 | |
30 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
28 Apr 2009 | 288a | Secretary appointed mrs marion louise cook | |
28 Apr 2009 | 288b | Appointment terminated secretary stephen cook | |
08 Jul 2008 | 288a | Director appointed geoff wilson | |
03 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 May 2008 | 88(2) | Ad 25/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
08 May 2008 | 123 | Nc inc already adjusted 25/04/08 | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
08 May 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
17 Mar 2008 | 288a | Director appointed andrew reid | |
17 Mar 2008 | 288a | Director and secretary appointed stephen cook | |
17 Mar 2008 | 288a | Director appointed stephen mcconnell | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 2 temple back east bristol BS1 6EG | |
17 Mar 2008 | 288b | Appointment terminated secretary ovalsec LIMITED | |
17 Mar 2008 | 288b | Appointment terminated director oval nominees LIMITED |