- Company Overview for TM (EASTLEIGH) LIMITED (02926627)
- Filing history for TM (EASTLEIGH) LIMITED (02926627)
- People for TM (EASTLEIGH) LIMITED (02926627)
- Charges for TM (EASTLEIGH) LIMITED (02926627)
- More for TM (EASTLEIGH) LIMITED (02926627)
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) |
---|---|---|---|
23 Jan 2009 | 288a | Director appointed chris balaam | |
27 May 2008 | 288b | Appointment terminated secretary andrew barnes | |
08 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
23 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
12 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
20 Feb 2008 | 288b | Director resigned | |
27 Nov 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
03 Aug 2007 | 288a | New director appointed | |
03 Jul 2007 | 288c | Director's particulars changed | |
18 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Jun 2007 | 395 | Particulars of mortgage/charge | |
09 May 2007 | 363a | Return made up to 01/05/07; full list of members | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
10 Nov 2006 | 288c | Director's particulars changed | |
02 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
28 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 May 2006 | 363a | Return made up to 01/05/06; full list of members | |
15 May 2006 | 288c | Director's particulars changed | |
26 Apr 2006 | 395 | Particulars of mortgage/charge | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ | |
23 May 2005 | 363s | Return made up to 01/05/05; full list of members | |
20 Apr 2005 | AA | Full accounts made up to 31 December 2004 | |
11 Dec 2004 | AA | Full accounts made up to 31 December 2003 | |
22 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge |