Advanced company searchLink opens in new window

TONNERRE PRODUCTIONS LIMITED

Company number 07715553

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)
21 Nov 2016 TM01 Termination of appointment of Eleanor Clark Windo as a director on 4 November 2016
27 Jul 2016 MR01 Registration of charge 077155530003, created on 6 July 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016 MR01 Registration of charge 077155530002, created on 6 July 2016
28 Jun 2016 AA Total exemption full accounts made up to 5 April 2015
24 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
09 Mar 2016 TM01 Termination of appointment of Sebastian James Speight as a director on 30 June 2015
09 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 278
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
08 Sep 2015 SH20 Statement by Directors
08 Sep 2015 SH19 Statement of capital on 8 September 2015
  • GBP 277
08 Sep 2015 CAP-SS Solvency Statement dated 04/09/15
08 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2015 AP01 Appointment of Mr Charles Andrew Robin Richard Auty as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Eleanor Clark Windo as a director on 30 June 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,143,119
09 Jan 2015 AA Full accounts made up to 5 April 2014
28 Oct 2014 TM01 Termination of appointment of Michael Gregory Shyjka as a director on 10 October 2014
16 Sep 2014 AP01 Appointment of Michael Gregory Shyjka as a director on 16 September 2014
22 Aug 2014 TM01 Termination of appointment of Ian Stuart Anderson as a director on 21 August 2014
22 May 2014 MR01 Registration of charge 077155530001
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,143,119
03 Jan 2014 AA Full accounts made up to 5 April 2013
12 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013