Advanced company searchLink opens in new window

TAVISTOCK INVESTMENTS PLC

Company number 05066489

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)
27 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 10,810,487.02
27 Apr 2016 AR01 Annual return made up to 8 March 2016 no member list
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10,709,060.1761
14 Apr 2016 MR01 Registration of charge 050664890001, created on 1 April 2016
22 Dec 2015 AD01 Registered office address changed from 5 Victoria Street Windsor Berkshire SL4 1HB to 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW on 22 December 2015
30 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 08/10/2015
08 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 10,262,906.33
30 Apr 2015 AR01 Annual return made up to 8 March 2015 no member list
Statement of capital on 2015-04-30
  • GBP 10,245,572.99
30 Apr 2015 CH03 Secretary's details changed for Oliver Charles Hewardine Cooke on 1 April 2015
30 Apr 2015 CH01 Director's details changed for Mr Brian Kenneth Raven on 1 April 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 10,245,572.9900
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 10,095,572.9900
27 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase shares 12/02/2015
30 Sep 2014 AD01 Registered office address changed from 125 Old Broad Street 15Th Floor London EC2N 1AR to 5 Victoria Street Windsor Berkshire SL4 1HB on 30 September 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 8,566,644.9000
05 Sep 2014 MA Memorandum and Articles of Association
05 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2014 AP01 Appointment of Mr Philip Andrew Young as a director on 12 May 2014
11 Jul 2014 AP01 Appointment of Roderic Rennison as a director on 12 May 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 8,521,311.5561
12 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisitions/takeovers and mergers 30/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2014 AR01 Annual return made up to 8 March 2014 no member list