- Company Overview for TAM UK HOLDINGS LIMITED (06779814)
- Filing history for TAM UK HOLDINGS LIMITED (06779814)
- People for TAM UK HOLDINGS LIMITED (06779814)
- Charges for TAM UK HOLDINGS LIMITED (06779814)
- More for TAM UK HOLDINGS LIMITED (06779814)
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) |
---|---|---|---|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Philip Reed as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2013 | AP01 | Appointment of Mr Campbell David Fleming as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Crispin Henderson as a director | |
27 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
23 Nov 2011 | MISC | Section 521 | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
13 Dec 2010 | AP01 | Appointment of Mr Timothy Nicholas Gillbanks as a director | |
13 Dec 2010 | AP01 | Appointment of Mr Crispin John Henderson as a director | |
10 Dec 2010 | TM01 | Termination of appointment of John Devine as a director | |
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
23 Sep 2010 | TM01 | Termination of appointment of Campbell Fleming as a director | |
17 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Mar 2010 | AP01 | Appointment of Campbell David Fleming as a director | |
05 Mar 2010 | TM01 | Termination of appointment of William Frewen as a director |