- Company Overview for TATEHILL LIMITED (06797198)
- Filing history for TATEHILL LIMITED (06797198)
- People for TATEHILL LIMITED (06797198)
- More for TATEHILL LIMITED (06797198)
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) |
---|---|---|---|
11 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2015 | TM02 | Termination of appointment of Dealisle Limited as a secretary on 1 January 2015 | |
07 Jan 2015 | AP04 | Appointment of Cr Secretaries Limited as a secretary on 1 January 2015 | |
24 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AP01 | Appointment of David Malcolm Kaye as a director on 1 January 2014 | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | TM01 | Termination of appointment of David Kaye as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
15 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 5 July 2010
|
|
11 Jun 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
11 Jun 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 June 2010 | |
11 Jun 2010 | AP04 | Appointment of Dealisle Limited as a secretary | |
10 Jun 2010 | AP01 | Appointment of Mr David Malcolm Kaye as a director | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
21 Jan 2009 | NEWINC | Incorporation |