- Company Overview for TYMAN PLC (02806007)
- Filing history for TYMAN PLC (02806007)
- People for TYMAN PLC (02806007)
- Charges for TYMAN PLC (02806007)
- More for TYMAN PLC (02806007)
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) |
---|---|---|---|
01 Apr 2015 | AP01 | Appointment of Mark Rollins as a director on 1 April 2015 | |
25 Mar 2015 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
26 Jan 2015 | CH03 | Secretary's details changed for Kevin O'connell on 22 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 65 Buckingham Gate London SW1E 6AS to 29 Queen Anne's Gate London SW1H 9BU on 11 December 2014 | |
27 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 no member list
Statement of capital on 2014-04-14
|
|
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
16 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 May 2013 | CC04 | Statement of company's objects | |
08 May 2013 | AD02 | Register inspection address has been changed | |
08 Apr 2013 | AR01 | Annual return made up to 1 April 2013 no member list | |
01 Feb 2013 | CERTNM |
Company name changed lupus capital PLC\certificate issued on 01/02/13
|
|
22 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AP01 | Appointment of Dr. Angelika Westerwelle as a director on 30 November 2012 | |
03 Jul 2012 | AUD | Auditor's resignation | |
04 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 no member list | |
14 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |