DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED
Company number 00497515
- Company Overview for DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED (00497515)
- Filing history for DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED (00497515)
- People for DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED (00497515)
- Charges for DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED (00497515)
- Insolvency for DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED (00497515)
- More for DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED (00497515)
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) |
---|---|---|---|
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Glenn Hawkins as a director on 19 February 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
18 Nov 2015 | AP01 | Appointment of Mr William Colvin as a director on 20 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Ranald Rory Henderson Webster as a director on 20 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Alan John Templer Pilgrim as a director on 11 September 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 27 April 2015 | |
08 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
13 Aug 2014 | MR01 | Registration of charge 004975150003, created on 4 August 2014 | |
13 May 2014 | TM01 | Termination of appointment of Roger Bird as a director | |
11 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
18 Jul 2013 | AA | Full accounts made up to 31 August 2012 | |
04 Mar 2013 | AD01 | Registered office address changed from 40-44 Bark Place London W2 4AT on 4 March 2013 | |
28 Feb 2013 | AP01 | Appointment of Dr Glenn Hawkins as a director | |
28 Feb 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 August 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
04 Sep 2012 | AP01 | Appointment of Nr Roger Nicholas Bird as a director | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | AP01 | Appointment of Mr Jose Jesus Rodriguez Cesenas as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Michael Needley as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Robert Richard Jonathan Kay as a director |