Advanced company searchLink opens in new window

TREMELLEN JEFFREY ALLAN LTD

Company number 06269572

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)
06 Feb 2014 AP01 Appointment of Mr Gianni Paulon as a director
28 Jan 2014 TM01 Termination of appointment of Jeffrey Richman as a director
21 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
20 May 2011 SH01 Statement of capital following an allotment of shares on 2 December 2010
  • GBP 111
13 Apr 2011 MEM/ARTS Memorandum and Articles of Association
01 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 02/12/2010
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2011 SH02 Consolidation of shares on 2 December 2010
21 Feb 2011 88(2) Capitals not rolled up
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
16 Mar 2010 AP03 Appointment of Susan Kettle as a secretary
11 Mar 2010 TM02 Termination of appointment of Shakespeares Secretaries Limited as a secretary
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jun 2009 363a Return made up to 05/06/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
16 Sep 2008 363a Return made up to 05/06/08; full list of members
15 Sep 2008 288b Appointment terminated director shakespeares directors LIMITED
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Feb 2008 225 Accounting reference date shortened from 30/06/08 to 30/04/08
20 Feb 2008 287 Registered office changed on 20/02/08 from: somerset house, temple street birmingham west midlands B2 5DJ