- Company Overview for TULCHAN HOLDINGS LIMITED (06616481)
- Filing history for TULCHAN HOLDINGS LIMITED (06616481)
- People for TULCHAN HOLDINGS LIMITED (06616481)
- Insolvency for TULCHAN HOLDINGS LIMITED (06616481)
- More for TULCHAN HOLDINGS LIMITED (06616481)
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) |
---|---|---|---|
28 Nov 2013 | CERTNM |
Company name changed investor perceptions LIMITED\certificate issued on 28/11/13
|
|
28 Nov 2013 | CONNOT | Change of name notice | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2013 | SH08 | Change of share class name or designation | |
28 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
01 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Andrew William Edward Fothergill Grant on 1 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Simon John Collins on 1 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Mrs Rebecca Munns on 1 July 2013 | |
01 Jul 2013 | TM02 | Termination of appointment of Peter Ambler as a secretary | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AP01 | Appointment of Mrs Rebecca Munns as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Myfanwy Cross Drove Warboys Huntingdon Cambs PE28 2UQ Uk on 19 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Andrew William Edward Fotuergill Grant on 13 November 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Simon John Collins on 1 October 2009 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Dec 2009 | AP01 | Appointment of Andrew William Edward Fotuergill Grant as a director | |
09 Nov 2009 | AP03 | Appointment of Mr Peter Ambler as a secretary |