- Company Overview for TADDINGTON SUCCESS LTD (09606390)
- Filing history for TADDINGTON SUCCESS LTD (09606390)
- People for TADDINGTON SUCCESS LTD (09606390)
- More for TADDINGTON SUCCESS LTD (09606390)
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) |
---|---|---|---|
22 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
22 Jun 2018 | PSC07 | Cessation of Lee Thomas Mortimer-Mcguire as a person with significant control on 5 April 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Lee Thomas Mortimer-Mcguire as a director on 5 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
20 Mar 2018 | PSC07 | Cessation of Marian Roman as a person with significant control on 8 March 2018 | |
20 Mar 2018 | PSC01 | Notification of Lee Thomas Mortimer-Mcguire as a person with significant control on 8 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 106 Durbar Avenue Coventry CV6 5LY United Kingdom to 37 Hollin Acre Westhoughton Bolton BL5 2LJ on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Lee Thomas Mortimer-Mcguire as a director on 8 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Marian Roman as a director on 8 March 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
09 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Marian Roman as a director on 7 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 106 Durbar Avenue Coventry CV6 5LY on 7 April 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of a director | |
28 Mar 2017 | AD01 | Registered office address changed from 112 Infirmary Street Blackburn BB2 3SF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Iqram Patel as a director on 8 October 2016 | |
06 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Oct 2016 | AP01 | Appointment of Iqram Patel as a director on 5 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Serdar Kilic as a director on 5 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 13 Farley Farm Road Luton LU1 5PA United Kingdom to 112 Infirmary Street Blackburn BB2 3SF on 17 October 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
16 Jul 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 9 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Farley Farm Road Luton LU1 5PA on 16 July 2015 |