- Company Overview for TYROLESE (773) LIMITED (08932600)
- Filing history for TYROLESE (773) LIMITED (08932600)
- People for TYROLESE (773) LIMITED (08932600)
- Charges for TYROLESE (773) LIMITED (08932600)
- More for TYROLESE (773) LIMITED (08932600)
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) |
---|---|---|---|
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Christopher James Wise as a director on 29 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 8 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
04 Nov 2014 | AD01 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 | |
08 Aug 2014 | MR01 | Registration of charge 089326000001, created on 7 August 2014 | |
08 Aug 2014 | MR01 | Registration of charge 089326000002, created on 7 August 2014 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
13 Jun 2014 | TM01 | Termination of appointment of Jonathan Haley as a director | |
13 Jun 2014 | AP01 | Appointment of Mrs Jennifer Johan Bingham as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Tyrolese (Directors) Limited as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Mark Raymond Clarke as a director | |
13 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom on 13 June 2014 | |
11 Mar 2014 | NEWINC |
Incorporation
|