- Company Overview for ROTHMANN & CIE TEP UK 3 LIMITED (06288650)
- Filing history for ROTHMANN & CIE TEP UK 3 LIMITED (06288650)
- People for ROTHMANN & CIE TEP UK 3 LIMITED (06288650)
- Charges for ROTHMANN & CIE TEP UK 3 LIMITED (06288650)
- More for ROTHMANN & CIE TEP UK 3 LIMITED (06288650)
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 |