- Company Overview for TIVERTON HOLDINGS LIMITED (08119354)
- Filing history for TIVERTON HOLDINGS LIMITED (08119354)
- People for TIVERTON HOLDINGS LIMITED (08119354)
- Charges for TIVERTON HOLDINGS LIMITED (08119354)
- More for TIVERTON HOLDINGS LIMITED (08119354)
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) |
---|---|---|---|
23 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of James Robert Gregory as a director on 31 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr James Basil Mowll as a director on 10 October 2014 | |
26 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
03 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AD01 | Registered office address changed from , 4a Exmoor Road, London, W10 6BD, United Kingdom on 13 July 2012 | |
13 Jul 2012 | AP01 | Appointment of Mr Richard Allen-Turner as a director | |
13 Jul 2012 | AP01 | Appointment of Mr Jon Thoday as a director | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jun 2012 | NEWINC | Incorporation |