- Company Overview for TOKE HOLDINGS LIMITED (07795902)
- Filing history for TOKE HOLDINGS LIMITED (07795902)
- People for TOKE HOLDINGS LIMITED (07795902)
- More for TOKE HOLDINGS LIMITED (07795902)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Sep 2015 | CERTNM |
Company name changed kote holdings LIMITED\certificate issued on 24/09/15
|
|
10 Sep 2015 | CERTNM |
Company name changed beals estate agents and surveyors LIMITED\certificate issued on 10/09/15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Mr Thomas Angus Miller on 1 October 2014 | |
28 Nov 2013 | AP01 | Appointment of Mr Kieran Godkin as a director | |
28 Nov 2013 | TM02 | Termination of appointment of Anthony Beal as a secretary | |
28 Nov 2013 | AP03 | Appointment of Mr Kieran Godkin as a secretary | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN England on 16 January 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from C/O Beals Estate Agents and Surveyors Ltd Unit 1 Solent Way Fulcrum 2 Fareham PO15 7FN England on 17 October 2012 | |
11 May 2012 | TM01 | Termination of appointment of Kieran Godkin as a director | |
11 May 2012 | TM01 | Termination of appointment of Sandra Bradley as a director | |
04 Oct 2011 | NEWINC | Incorporation |