TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED
Company number 04309215
- Company Overview for TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED (04309215)
- Filing history for TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED (04309215)
- People for TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED (04309215)
- Charges for TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED (04309215)
- More for TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED (04309215)
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) |
---|---|---|---|
11 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Christopher Timothy Murray on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Harry Handelsman on 1 October 2009 | |
01 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
16 Jan 2009 | 288b | Appointment terminated secretary philippa blackmore | |
20 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
20 Nov 2008 | 288a | Secretary appointed mrs philippa blackmore | |
20 Nov 2008 | 288b | Appointment terminated secretary maria vrankovic | |
18 Apr 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
26 Nov 2007 | 363s |
Return made up to 23/10/07; full list of members
|
|
23 Apr 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
06 Dec 2006 | 363s | Return made up to 23/10/06; full list of members | |
27 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
03 May 2006 | AA | Accounts for a dormant company made up to 30 June 2005 |