Advanced company searchLink opens in new window

TIERNEY COURT LIMITED

Company number 01485015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2008 AA Accounts for a small company made up to 31 March 2008
12 May 2008 288b Appointment terminated secretary john campbell
30 Oct 2007 287 Registered office changed on 30/10/07 from: the mill house boundary road loudwater high wycombe, bucks HP10 9QN
30 Oct 2007 288a New secretary appointed
30 Oct 2007 363s Return made up to 18/07/07; no change of members
07 Jun 2007 AA Accounts for a small company made up to 31 March 2007
31 Jan 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
28 Jul 2006 363s Return made up to 18/07/06; full list of members
29 Jun 2006 AA Accounts for a small company made up to 30 April 2006
24 Feb 2006 288b Director resigned
24 Jan 2006 403a Declaration of satisfaction of mortgage/charge
05 Sep 2005 363s Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
09 Aug 2005 288a New director appointed
05 Aug 2005 288a New director appointed
23 Jul 2005 AA Accounts for a small company made up to 30 April 2005
08 Apr 2005 288b Director resigned
02 Dec 2004 AA Accounts for a small company made up to 30 April 2004
27 Jul 2004 363s Return made up to 18/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
16 Jul 2004 288a New director appointed
25 Jul 2003 AA Accounts for a small company made up to 30 April 2003
25 Jul 2003 363s Return made up to 18/07/03; change of members
27 Mar 2003 288a New director appointed
07 Mar 2003 288a New secretary appointed;new director appointed
28 Feb 2003 288b Secretary resigned;director resigned
15 Nov 2002 395 Particulars of mortgage/charge