Advanced company searchLink opens in new window

29 TIERNEY ROAD LIMITED

Company number 08337942

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)
29 Sep 2015 AP01 Appointment of Miss Victoria Bland as a director on 18 February 2015
22 Jul 2015 TM01 Termination of appointment of a director
06 Apr 2015 TM01 Termination of appointment of Stephen James Evans as a director on 18 February 2015
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Jun 2014 CH01 Director's details changed for Dr Mary Orhewere on 11 June 2014
13 Mar 2014 TM01 Termination of appointment of Andrea Furlong as a director
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Jan 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
16 Jan 2014 AD01 Registered office address changed from C/O C. Payton 29 Tierney Road Streatham Hill London SW2 4QL United Kingdom on 16 January 2014
15 Oct 2013 CH01 Director's details changed for Ms Andrea Louise Furlong on 1 August 2013
01 Jun 2013 AD01 Registered office address changed from C/O Caroline Payton 29 Tierney Road London SW2 4QL England on 1 June 2013
10 May 2013 AP01 Appointment of Mariko Dalby as a director
10 May 2013 AP01 Appointment of Stephen James Evans as a director
08 May 2013 AD01 Registered office address changed from Flat 1 74 Denmark Villas Hove East Sussex BN3 3TJ England on 8 May 2013
25 Apr 2013 AP01 Appointment of Caroline Mary Payton as a director
25 Apr 2013 AP01 Appointment of Dr Mary Orhewere as a director
20 Dec 2012 NEWINC Incorporation