- Company Overview for TIVERTON 2 LIMITED (08442815)
- Filing history for TIVERTON 2 LIMITED (08442815)
- People for TIVERTON 2 LIMITED (08442815)
- Charges for TIVERTON 2 LIMITED (08442815)
- More for TIVERTON 2 LIMITED (08442815)
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
|
|
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
|
|
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
|
|
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
|
|
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
|