- Company Overview for TEAN MANAGEMENT SERVICES LTD (07727963)
- Filing history for TEAN MANAGEMENT SERVICES LTD (07727963)
- People for TEAN MANAGEMENT SERVICES LTD (07727963)
- Charges for TEAN MANAGEMENT SERVICES LTD (07727963)
- More for TEAN MANAGEMENT SERVICES LTD (07727963)
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) |
---|---|---|---|
25 May 2017 | TM01 | Termination of appointment of Jeremy George Thomas Young as a director on 30 March 2017 | |
25 May 2017 | TM01 | Termination of appointment of Nicholas Robert William Ross as a director on 30 March 2017 | |
25 May 2017 | TM01 | Termination of appointment of Nicholas Robert William Ross as a director on 30 March 2017 | |
25 May 2017 | TM01 | Termination of appointment of Philip John Davies as a director on 30 March 2017 | |
02 Mar 2017 | MR01 | Registration of charge 077279630001, created on 13 February 2017 | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|
|
14 Feb 2017 | AP01 | Appointment of Mr Graham Andrew Mackenzie as a director on 14 February 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr David William Eades as a director on 5 January 2017 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AP01 | Appointment of Mr Philip John Davies as a director on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Jeremy George Thomas Young as a director on 28 November 2016 | |
25 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
07 Aug 2014 | CH01 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 | |
07 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Feb 2014 | AD01 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 | |
25 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
12 Dec 2012 | CH01 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 | |
20 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mike Dunn on 3 September 2012 |