Advanced company searchLink opens in new window

TBTF

Company number 05615995

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)
11 Jun 2009 288a Director appointed mr alistair nunn
11 Jun 2009 288a Director appointed ms philippa murray
11 Jun 2009 288b Appointment terminated secretary graham norton
11 Jun 2009 288b Appointment terminated director sylvia woods
11 Jun 2009 288a Secretary appointed mr paul carbury
09 Jun 2009 288b Appointment terminated director ian woods
09 Jun 2009 288b Appointment terminated director ian andrew
21 Mar 2009 288b Appointment terminated director gayle mcdermott
21 Mar 2009 288b Appointment terminated director john maunsell thomas
20 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
21 Jan 2009 363a Annual return made up to 08/11/08
15 Sep 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
15 Sep 2008 287 Registered office changed on 15/09/2008 from century house high street hartley wintney hampshire RG27 8NY
28 Nov 2007 363a Annual return made up to 08/11/07
27 Sep 2007 MEM/ARTS Memorandum and Articles of Association
24 Sep 2007 CERTNM Company name changed samantha dickson research trust\certificate issued on 24/09/07
21 Aug 2007 AA Accounts for a dormant company made up to 30 November 2006
05 Mar 2007 363s Annual return made up to 08/11/06
02 Mar 2007 288a New director appointed
17 Feb 2007 288b Secretary resigned
17 Feb 2007 287 Registered office changed on 17/02/07 from: c/o cvs solicitors LLP 17 albermarle street london W1S 4HP
17 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed