Advanced company searchLink opens in new window

TIVERTON 2 LIMITED

Company number 08442815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
27 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
23 Oct 2017 AP01 Appointment of Mr James Lewis Taylor as a director on 1 July 2016
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Jan 2017 AAMD Amended group of companies' accounts made up to 30 June 2016
12 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
07 Dec 2016 AP01 Appointment of Mr Tim Robinson as a director on 5 September 2016
19 Oct 2016 TM01 Termination of appointment of Ray Paul Winters as a director on 31 July 2016
24 Jun 2016 MR01 Registration of charge 084428150002, created on 20 June 2016
11 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,002.11
15 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
05 May 2015 TM01 Termination of appointment of Celine Clarke as a director on 17 April 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,002.11
13 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
13 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 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
25 Apr 2014 CH01 Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,002.11
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
14 Feb 2014 CH01 Director's details changed for Mrs Celine Meller on 11 October 2013
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,002.11
16 Sep 2013 SH10 Particulars of variation of rights attached to shares
16 Sep 2013 SH08 Change of share class name or designation
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association