- Company Overview for TUCKER & GOOSE LIMITED (07084814)
- Filing history for TUCKER & GOOSE LIMITED (07084814)
- People for TUCKER & GOOSE LIMITED (07084814)
- Registers for TUCKER & GOOSE LIMITED (07084814)
- More for TUCKER & GOOSE LIMITED (07084814)
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 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | TM01 | Termination of appointment of David House as a director | |
07 Jan 2014 | CH01 | Director's details changed for Mr Shaun James Grant on 24 November 2013 | |
03 Jan 2014 | CERTNM |
Company name changed kestrel film works LIMITED\certificate issued on 03/01/14
|
|
30 Aug 2013 | CH01 | Director's details changed for Shaun James Grant on 29 August 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Aug 2012 | CH01 | Director's details changed for David House on 16 August 2012 | |
06 Mar 2012 | CH01 | Director's details changed for David House on 6 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Shaun James Grant on 29 November 2010 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
03 Jan 2010 | AP01 | Appointment of David House as a director | |
15 Dec 2009 | TM01 | Termination of appointment of John Roddison as a director | |
10 Dec 2009 | AP01 | Appointment of Shaun James Grant as a director | |
24 Nov 2009 | NEWINC | Incorporation |