TOMKINS OVERSEAS INVESTMENTS LIMITED
Company number 00286193
- Company Overview for TOMKINS OVERSEAS INVESTMENTS LIMITED (00286193)
- Filing history for TOMKINS OVERSEAS INVESTMENTS LIMITED (00286193)
- People for TOMKINS OVERSEAS INVESTMENTS LIMITED (00286193)
- Charges for TOMKINS OVERSEAS INVESTMENTS LIMITED (00286193)
- More for TOMKINS OVERSEAS INVESTMENTS LIMITED (00286193)
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) |
---|---|---|---|
15 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
27 Oct 2015 | AP01 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 | |
28 Sep 2015 | AA | Full accounts made up to 3 January 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 | |
11 Feb 2015 | AP01 | Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Thomas C. Reeve on 1 January 2013 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 | |
10 Dec 2014 | TM01 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | CH01 | Director's details changed for Miss Coral Bidel on 5 September 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 | |
22 Aug 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Miss Coral Bidel as a director on 13 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 | |
14 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 8 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 6 in full |