TAVISTOCK REPERTORY GUARANTORS LIMITED
Company number 00510482
- Company Overview for TAVISTOCK REPERTORY GUARANTORS LIMITED (00510482)
- Filing history for TAVISTOCK REPERTORY GUARANTORS LIMITED (00510482)
- People for TAVISTOCK REPERTORY GUARANTORS LIMITED (00510482)
- Charges for TAVISTOCK REPERTORY GUARANTORS LIMITED (00510482)
- More for TAVISTOCK REPERTORY GUARANTORS LIMITED (00510482)
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) |
---|---|---|---|
24 Feb 2012 | CH01 | Director's details changed for Dinah Irvine on 29 January 2012 | |
21 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 October 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
29 Mar 2011 | AA | Full accounts made up to 31 July 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 30 January 2011 no member list | |
25 May 2010 | AA | Full accounts made up to 31 July 2009 | |
24 Feb 2010 | AUD | Auditor's resignation | |
08 Feb 2010 | AR01 | Annual return made up to 30 January 2010 no member list | |
08 Feb 2010 | CH01 | Director's details changed for Mrs Ruth Penelope Tuerk on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Laurence Tuerk on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr James Spall on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Sheila Burbidge on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Martin South on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Dinah Irvine on 30 January 2010 | |
08 Feb 2010 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Jeffrey Peter Mallam Kelly on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Nicholas Insley on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for David William Holyoake on 30 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Stephen Nicholas Ley on 30 January 2010 | |
06 Oct 2009 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
05 Oct 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 | |
05 Oct 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
23 Jun 2009 | 288c | Director's change of particulars / penny tuerk / 19/06/2009 | |
28 May 2009 | AA | Full accounts made up to 31 July 2008 | |
15 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |