- Company Overview for TAVISTOCK INVESTMENT 2 LIMITED (11861168)
- Filing history for TAVISTOCK INVESTMENT 2 LIMITED (11861168)
- People for TAVISTOCK INVESTMENT 2 LIMITED (11861168)
- Charges for TAVISTOCK INVESTMENT 2 LIMITED (11861168)
- More for TAVISTOCK INVESTMENT 2 LIMITED (11861168)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
21 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
21 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
06 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
01 May 2024 | TM01 | Termination of appointment of Sean Millgate as a director on 30 April 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
25 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
25 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
02 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
10 Jul 2023 | CH01 | Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
23 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
23 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
03 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
07 Nov 2022 | AP01 | Appointment of Mr Sean Millgate as a director on 4 November 2022 | |
11 May 2022 | PSC07 | Cessation of Philip Owen Van Reyk as a person with significant control on 28 April 2022 | |
11 May 2022 | PSC07 | Cessation of John Stephen Faith as a person with significant control on 28 April 2022 | |
11 May 2022 | PSC02 | Notification of Kitewood Investment Holdings Limited as a person with significant control on 28 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA England to 7 Dacre Street London SW1H 0DJ on 27 April 2022 | |
06 Apr 2022 | MR04 | Satisfaction of charge 118611680001 in full | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | MA | Memorandum and Articles of Association |