LEE TUNNEL ASSET MANAGEMENT LIMITED
Company number 09049648
- Company Overview for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
- Filing history for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
- People for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
- More for LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)
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) |
---|---|---|---|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Aug 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 October 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
20 Jan 2015 | TM01 | Termination of appointment of Arthur David Hughes as a director on 5 January 2015 | |
21 Jul 2014 | TM01 | Termination of appointment of Richard Stuart Hardbattle as a director on 21 May 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary on 21 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Arthur David Hughes as a director on 21 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Miss Christine Bangs as a director on 21 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Neil Murray Ankers as a director on 21 May 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to Exchange Station Tithebarn Street Liverpool L2 2DP on 21 July 2014 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|