Advanced company searchLink opens in new window

TAMEVIEW PROPERTIES LIMITED

Company number 02844417

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)
01 Dec 2011 AP01 Appointment of Richard Robert Salmond as a director
03 Nov 2011 TM01 Termination of appointment of Nicholas Perrin as a director
01 Jun 2011 AR01 Annual return made up to 7 April 2011
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Oct 2010 AD01 Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 20 October 2010
28 Jun 2010 AR01 Annual return made up to 7 April 2010
28 Jun 2010 CH01 Director's details changed for Nicholas John Perrin on 28 June 2010
18 Jun 2010 CH01 Director's details changed for Nicholas John Perrin on 1 October 2009
03 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Nov 2009 AA Full accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 07/04/09; full list of members
28 Oct 2008 AA Full accounts made up to 31 December 2007
01 Jul 2008 363a Return made up to 07/04/08; no change of members
01 Jul 2008 190 Location of debenture register
01 Jul 2008 353 Location of register of members
27 Jun 2008 288b Appointment terminated secretary gillian moore
26 Jun 2008 288a Secretary appointed elizabeth jill tarn
11 Mar 2008 288a Director appointed nicholas john perrin
06 Mar 2008 288b Appointment terminated director alan riddy
02 Nov 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 363s Return made up to 07/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
15 Mar 2007 288a New director appointed
09 Mar 2007 288a New director appointed
28 Feb 2007 288b Director resigned
28 Feb 2007 288b Director resigned