- Company Overview for TOM HIXSON TRUSTEES LIMITED (07187056)
- Filing history for TOM HIXSON TRUSTEES LIMITED (07187056)
- People for TOM HIXSON TRUSTEES LIMITED (07187056)
- More for TOM HIXSON TRUSTEES LIMITED (07187056)
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) |
---|---|---|---|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
16 Mar 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Gary Anthony Andrew Mcguire as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Nigel Cullingford Green as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Timothy John Hixson as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Paul Vincent Hixson as a director | |
15 Mar 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
15 Mar 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 March 2010 | |
11 Mar 2010 | NEWINC | Incorporation |