Advanced company searchLink opens in new window

TIVERTON HOLDINGS LIMITED

Company number 08119354

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)
23 Jan 2015 AA Full accounts made up to 30 June 2014
24 Nov 2014 TM01 Termination of appointment of James Robert Gregory as a director on 31 October 2014
14 Nov 2014 AP01 Appointment of Mr James Basil Mowll as a director on 10 October 2014
26 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,002.11
03 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 10,002.10
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2012 AD01 Registered office address changed from , 4a Exmoor Road, London, W10 6BD, United Kingdom on 13 July 2012
13 Jul 2012 AP01 Appointment of Mr Richard Allen-Turner as a director
13 Jul 2012 AP01 Appointment of Mr Jon Thoday as a director
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 NEWINC Incorporation