Advanced company searchLink opens in new window

TALLISMERE PROPERTIES

Company number 06733067

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)
16 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011
01 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
15 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
29 Jan 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
29 Jan 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 24 October 2009
29 Jan 2010 CH01 Director's details changed for Paul Jeremy Jempson on 24 October 2009
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2008 287 Registered office changed on 05/11/2008 from the quadrant 118 london road kingston surrey KT2 6QJ
05 Nov 2008 288a Secretary appointed mt secretaries LIMITED
05 Nov 2008 288a Director appointed paul jeremy jempson
05 Nov 2008 288a Director appointed paul william garrett
05 Nov 2008 288b Appointment terminated director charlene tamila
05 Nov 2008 288b Appointment terminated secretary eden secretaries LIMITED
24 Oct 2008 NEWINC Incorporation