Advanced company searchLink opens in new window

38 TETHERDOWN LIMITED

Company number 05673444

Filter by category

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)
12 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Andrew Pantelli on 12 January 2012
12 Jan 2012 CH01 Director's details changed for Sean Barry Calvin on 12 January 2012
12 Jan 2012 CH03 Secretary's details changed for Sean Barry Calvin on 12 January 2012
07 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
29 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Sean Barry Calvin on 12 January 2010
24 Apr 2009 363a Return made up to 12/01/09; full list of members
23 Apr 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Apr 2009 AA Accounts for a dormant company made up to 31 January 2008
23 Apr 2009 287 Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ
27 Mar 2008 363a Return made up to 12/01/08; full list of members
06 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007
07 Mar 2007 363s Return made up to 12/01/07; full list of members
07 Mar 2007 288b Director resigned
21 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2006 288a New secretary appointed;new director appointed
15 Nov 2006 288b Secretary resigned;director resigned
13 Feb 2006 CERTNM Company name changed 38 tethertown LIMITED\certificate issued on 13/02/06
07 Feb 2006 88(2)R Ad 12/01/06--------- £ si 298@1=298 £ ic 2/300
06 Feb 2006 288a New secretary appointed;new director appointed
06 Feb 2006 288a New director appointed