Advanced company searchLink opens in new window

ROTHMANN & CIE TEP UK 3 LIMITED

Company number 06288650

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)
09 Sep 2010 AA Full accounts made up to 31 December 2009
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 36
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 34
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 35
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 37
26 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 38
30 Jul 2010 CH01 Director's details changed for Mr James Alistair Sullivan on 30 July 2010
29 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jul 2010 AP03 Appointment of Mrs Sally Frances King as a secretary
22 Jul 2010 TM02 Termination of appointment of Edward Williamson as a secretary
22 Apr 2010 AP01 Appointment of Mr Amir Hassan Zaidi as a director
22 Apr 2010 TM01 Termination of appointment of John Trustram Eve as a director
09 Dec 2009 AD01 Registered office address changed from 25 Britton Street London EC1M 5NY on 9 December 2009
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 33
28 Sep 2009 AA Full accounts made up to 31 December 2008
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 32
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 31
24 Jun 2009 363a Return made up to 21/06/09; full list of members
24 Apr 2009 288b Appointment terminated secretary david devine
24 Apr 2009 288a Secretary appointed edward leigh williamson
09 Apr 2009 287 Registered office changed on 09/04/2009 from 3RD floor connaught house 1 mount street london W1K 3NB
20 Mar 2009 288c Director's change of particulars / james sullivan / 13/03/2009
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 29
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 30
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 28