- Company Overview for TONNERRE PRODUCTIONS LIMITED (07715553)
- Filing history for TONNERRE PRODUCTIONS LIMITED (07715553)
- People for TONNERRE PRODUCTIONS LIMITED (07715553)
- Charges for TONNERRE PRODUCTIONS LIMITED (07715553)
- More for TONNERRE PRODUCTIONS LIMITED (07715553)
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) |
---|---|---|---|
21 Nov 2016 | TM01 | Termination of appointment of Eleanor Clark Windo as a director on 4 November 2016 | |
27 Jul 2016 | MR01 | Registration of charge 077155530003, created on 6 July 2016 | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
13 Jul 2016 | MR01 | Registration of charge 077155530002, created on 6 July 2016 | |
28 Jun 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
24 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Sebastian James Speight as a director on 30 June 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
08 Sep 2015 | SH20 | Statement by Directors | |
08 Sep 2015 | SH19 |
Statement of capital on 8 September 2015
|
|
08 Sep 2015 | CAP-SS | Solvency Statement dated 04/09/15 | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | AP01 | Appointment of Mr Charles Andrew Robin Richard Auty as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Eleanor Clark Windo as a director on 30 June 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
09 Jan 2015 | AA | Full accounts made up to 5 April 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Michael Gregory Shyjka as a director on 10 October 2014 | |
16 Sep 2014 | AP01 | Appointment of Michael Gregory Shyjka as a director on 16 September 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014 | |
22 May 2014 | MR01 | Registration of charge 077155530001 | |
13 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Jan 2014 | AA | Full accounts made up to 5 April 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 | |
11 Sep 2013 | CH03 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 |