Advanced company searchLink opens in new window

BAKER TILLY CF LIMITED

Company number 06555639

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)
30 Sep 2013 CERTNM Company name changed rsm tenon corporate finance LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
27 Sep 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4GB on 27 September 2013
12 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
14 Feb 2013 AP03 Appointment of Miss Pandora Sharp as a secretary
14 Feb 2013 TM02 Termination of appointment of Christopher Crouch as a secretary
21 Jan 2013 MISC Section 519
18 Dec 2012 AA Full accounts made up to 30 June 2012
23 Oct 2012 MEM/ARTS Memorandum and Articles of Association
23 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/10/2012
23 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/10/2012
18 Jun 2012 AA Full accounts made up to 30 June 2011
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Mark Lucas as a director
26 Apr 2012 TM01 Termination of appointment of Mark Lucas as a director
28 Mar 2012 AP01 Appointment of Mr Christopher James Merry as a director
27 Mar 2012 AP01 Appointment of Mr Adrian Gardner as a director
26 Jan 2012 TM01 Termination of appointment of Russell Mcburnie as a director
26 Jan 2012 TM01 Termination of appointment of Andrew Raynor as a director
06 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 28/11/2011
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2011 AP01 Appointment of Mark William Lucas as a director
18 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders