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)
20 Oct 1995 363x Return made up to 12/08/95; full list of members
20 Oct 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
15 Jun 1995 AA Full accounts made up to 31 December 1994
14 Feb 1995 225(2) Accounting reference date extended from 30/06 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/06 to 31/12
04 Jan 1995 363s Return made up to 12/08/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/08/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
18 Oct 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
04 Aug 1994 225(1) Accounting reference date shortened from 31/08 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/08 to 30/06
22 Jul 1994 288 New secretary appointed;new director appointed
22 Jul 1994 288 New director appointed
22 Jul 1994 288 Secretary resigned;director resigned
22 Jul 1994 288 Director resigned
22 Jul 1994 288 Director resigned
22 Jul 1994 287 Registered office changed on 22/07/94 from: 19 rupert street london W1V 7FS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/07/94 from: 19 rupert street london W1V 7FS
21 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Mar 1994 287 Registered office changed on 09/03/94 from: 2 south square grays inn london WC1R 5HR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/03/94 from: 2 south square grays inn london WC1R 5HR
17 Feb 1994 288 New director appointed
17 Feb 1994 288 Director resigned;new director appointed
17 Feb 1994 288 Secretary resigned;new secretary appointed;new director appointed
23 Sep 1993 288 New secretary appointed;director resigned
23 Sep 1993 288 Director resigned;new director appointed
23 Sep 1993 287 Registered office changed on 23/09/93 from: 140 tabernacle street london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/09/93 from: 140 tabernacle street london EC2A 4SD
12 Aug 1993 NEWINC Incorporation