Advanced company searchLink opens in new window

TORTUGA PROPERTY LIMITED

Company number 04502542

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 Mar 2012 AA Full accounts made up to 31 December 2010
08 Mar 2012 TM01 Termination of appointment of David Duggins as a director
08 Mar 2012 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
07 Mar 2012 AP01 Appointment of Thomas Michael Berrigan as a director
07 Mar 2012 AP03 Appointment of Mr Richard Nigel Luck as a secretary
07 Mar 2012 AP01 Appointment of Mr Ian Malcolm Livingstone as a director
06 Mar 2012 AD01 Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 6 March 2012
02 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement/office business 02/02/2012
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 February 2012
  • GBP 20,000,002.00
23 Feb 2012 CERTNM Company name changed von essen hotels 3 LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
23 Feb 2012 CONNOT Change of name notice
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
27 Jan 2012 AD03 Register(s) moved to registered inspection location
05 Jan 2012 AUD Auditor's resignation
17 Aug 2011 AD02 Register inspection address has been changed
04 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
03 Aug 2011 AP04 Appointment of Blakelaw Secretaries Limited as a secretary
03 Aug 2011 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary
08 Jul 2011 AD01 Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011
08 Jun 2011 AP01 Appointment of David Duggins as a director
06 Jun 2011 TM01 Termination of appointment of Andrew Davis as a director
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders