- Company Overview for TANTE MARIE LIMITED (06533767)
- Filing history for TANTE MARIE LIMITED (06533767)
- People for TANTE MARIE LIMITED (06533767)
- Charges for TANTE MARIE LIMITED (06533767)
- Insolvency for TANTE MARIE LIMITED (06533767)
- More for TANTE MARIE LIMITED (06533767)
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) |
---|---|---|---|
29 May 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
12 Apr 2015 | TM01 | Termination of appointment of Gordon James Ramsay as a director on 10 April 2015 | |
12 Apr 2015 | TM01 | Termination of appointment of Stuart Gillies as a director on 10 April 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
02 Apr 2015 | MR01 | Registration of charge 065337670001, created on 31 March 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Woodham House Carlton Road Woking Surrey GU21 4HF to 57-61 Commercial Way Woking Surrey GU21 6HN on 22 January 2015 | |
19 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH03 | Secretary's details changed for Hugh Robert Patrick O'donovan on 1 April 2014 | |
21 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mrs Marcella Clare O'donovan on 10 March 2013 | |
12 Apr 2013 | CH01 | Director's details changed for Mr Hugh Robert Patrick O'donovan on 10 March 2013 | |
12 Apr 2013 | CH03 | Secretary's details changed for Hugh Robert Patrick O'donovan on 10 March 2013 | |
02 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Stuart Gillies as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Christopher Hutcheson as a director | |
09 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mrs Lyndy Jane Redding on 26 April 2011 | |
02 Jun 2010 | CH01 | Director's details changed for Marcella Clare O'donovan on 2 June 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Marcella Clare O'donovan on 2 June 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Hugh Robert Patrick O'donovan on 2 June 2010 | |
02 Jun 2010 | CH03 | Secretary's details changed for Hugh Robert Patrick O'donovan on 2 June 2010 |