- Company Overview for TAVISTOCK GROUP HOLDINGS LIMITED (10020871)
- Filing history for TAVISTOCK GROUP HOLDINGS LIMITED (10020871)
- People for TAVISTOCK GROUP HOLDINGS LIMITED (10020871)
- More for TAVISTOCK GROUP HOLDINGS LIMITED (10020871)
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) |
---|---|---|---|
03 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
24 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Nov 2022 | AP01 | Appointment of Mrs Johanna Rager as a director on 25 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Oliver Charles Hewardine Cooke as a director on 25 November 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
21 Jan 2022 | CERTNM |
Company name changed price bailey financial services LIMITED\certificate issued on 21/01/22
|
|
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Dec 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2020 | |
08 Dec 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2019 | |
10 Aug 2021 | AD01 | Registered office address changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England to 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 10 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England to 2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE on 9 August 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Mark Russell Evans as a director on 8 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of James Andrew King as a director on 8 April 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates |