- Company Overview for TAVISTOCK INVESTMENTS PLC (05066489)
- Filing history for TAVISTOCK INVESTMENTS PLC (05066489)
- People for TAVISTOCK INVESTMENTS PLC (05066489)
- Charges for TAVISTOCK INVESTMENTS PLC (05066489)
- More for TAVISTOCK INVESTMENTS PLC (05066489)
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
|
|
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
|
|
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
|
|
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
|
|
30 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 no member list
Statement of capital on 2015-04-30
|
|
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
|
|
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
27 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Sep 2014 | MA | Memorandum and Articles of Association | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AR01 | Annual return made up to 8 March 2014 no member list |