SYDNEY & TAVISTOCK PROPERTIES LIMITED
Company number 03684660
- Company Overview for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- Filing history for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- People for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- Charges for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
- More for SYDNEY & TAVISTOCK PROPERTIES LIMITED (03684660)
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) |
---|---|---|---|
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Richard John Anning on 27 February 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Simon John Childs on 27 February 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 8 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
18 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Danielle Gross as a director | |
23 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from 25 Harley Street London W1N 2BR on 19 December 2011 | |
07 Nov 2011 | CH03 | Secretary's details changed for Katharine Jane Collyer on 21 October 2011 | |
12 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
30 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
30 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
20 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
08 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
21 Jul 2009 | 288a | Secretary appointed katharine jane collyer | |
21 Jul 2009 | 288b | Appointment terminated director and secretary wendy curtis | |
13 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
07 Jan 2009 | 363a | Return made up to 16/12/08; full list of members |