- Company Overview for TAURUS 3 LIMITED (07645590)
- Filing history for TAURUS 3 LIMITED (07645590)
- People for TAURUS 3 LIMITED (07645590)
- Charges for TAURUS 3 LIMITED (07645590)
- More for TAURUS 3 LIMITED (07645590)
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 Jan 2014 | AP01 | Appointment of Miss Eve Marion Juhasz as a director on 6 January 2014 | |
22 Jan 2014 | TM01 | Termination of appointment of Wayne Beedle as a director on 31 December 2013 | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
20 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
26 Oct 2012 | AP01 | Appointment of Mr Raphael De Botton as a director on 19 October 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Robert Ramsauer as a director on 19 October 2012 | |
12 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Alan David Roux on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Lionel Yves Assant on 1 June 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Robert Ramsauer on 1 June 2012 | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
01 Feb 2012 | TM01 | Termination of appointment of Christopher Alan Marshall as a director on 31 January 2012 | |
01 Feb 2012 | AP01 | Appointment of Mr Graham Keith Hunter as a director on 16 January 2012 | |
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
23 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
23 Sep 2011 | AP03 | Appointment of Clive Burnett as a secretary on 23 August 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom on 23 September 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr Wayne Beedle as a director on 16 August 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr Christopher Alan Marshall as a director on 16 August 2011 | |
09 Sep 2011 | AP01 | Appointment of Steven Falcon Joseph as a director on 16 August 2011 | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2011 | NEWINC | Incorporation |