DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED
Company number 08914818
- Company Overview for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
- Filing history for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
- People for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
- More for DUCHY INDEPENDENT FINANCIAL ADVISERS LIMITED (08914818)
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) |
---|---|---|---|
12 Mar 2018 | PSC02 | Notification of Tavistock Investments Plc as a person with significant control on 6 April 2016 | |
19 Jan 2018 | AP03 | Appointment of Mr Alexander Paul Vacalopoulos as a secretary on 19 January 2018 | |
19 Jan 2018 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 19 January 2018 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CONNOT | Change of name notice | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Dec 2015 | AD01 | Registered office address changed from 5 Victoria Street Windsor SL4 1HB United Kingdom to 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW on 22 December 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from C/O Gowlings (Uk) Llp 15Th Floor 125 Old Broad Street London EC2N 1AR to 5 Victoria Street Windsor SL4 1HB on 18 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
06 Nov 2014 | MA | Memorandum and Articles of Association | |
30 Oct 2014 | CERTNM |
Company name changed tpl atc LIMITED\certificate issued on 30/10/14
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
23 Jun 2014 | CERTNM |
Company name changed tavistock partners LIMITED\certificate issued on 23/06/14
|
|
23 Jun 2014 | CONNOT | Change of name notice | |
05 Mar 2014 | AP01 | Appointment of Mr Oliver Charles Cooke as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Philippa Keith as a director | |
05 Mar 2014 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2014 | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|