- Company Overview for TECHSPACE CML LIMITED (09278768)
- Filing history for TECHSPACE CML LIMITED (09278768)
- People for TECHSPACE CML LIMITED (09278768)
- Charges for TECHSPACE CML LIMITED (09278768)
- More for TECHSPACE CML LIMITED (09278768)
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) |
---|---|---|---|
29 Oct 2019 | MR01 | Registration of charge 092787680003, created on 23 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
05 Sep 2019 | MR01 | Registration of charge 092787680002, created on 28 August 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | PSC05 | Change of details for Techspace Property Group Limited as a person with significant control on 1 August 2017 | |
24 Oct 2018 | PSC05 | Change of details for Techspace Property Group Limited as a person with significant control on 24 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | MR01 | Registration of charge 092787680001, created on 13 March 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr David Peter Galsworthy on 7 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
18 May 2016 | AD01 | Registered office address changed from Berkshire House 252-256 Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 | |
18 Nov 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
18 Feb 2015 | AP01 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 | |
13 Nov 2014 | AD01 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP United Kingdom to Berkshire House 252-256 Kings Road Reading RG1 4HP on 13 November 2014 |