Advanced company searchLink opens in new window

TARTAN HOLDING COMPANY (NO. 1) LIMITED

Company number 05347667

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)
03 Jul 2014 TM01 Termination of appointment of F&C Reit (Corporate Directors) Limited as a director
03 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
30 Nov 2013 MR01 Registration of charge 053476670002
29 Nov 2013 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7LX on 29 November 2013
29 Nov 2013 AP04 Appointment of F&C Reit (Corporate Services) Limited as a secretary
29 Nov 2013 AP02 Appointment of F&C Reit (Corporate Directors) Limited as a director
29 Nov 2013 AP01 Appointment of Paul Graham Meads as a director
29 Nov 2013 TM02 Termination of appointment of Ndiana Ekpo as a secretary
29 Nov 2013 TM01 Termination of appointment of Richard Akers as a director
29 Nov 2013 TM01 Termination of appointment of Sarah Barzycki as a director
29 Nov 2013 TM01 Termination of appointment of Ashley Blake as a director
29 Nov 2013 TM01 Termination of appointment of Claire Barber as a director
29 Nov 2013 TM01 Termination of appointment of Martin Greenslade as a director
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/11/2013
10 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
18 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
10 Oct 2012 AP01 Appointment of Mr Martin Frederick Greenslade as a director
05 Oct 2012 TM01 Termination of appointment of David Holt as a director
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 TM01 Termination of appointment of Stephen Hadfield as a director
24 Jul 2012 CH01 Director's details changed for Stephen James Hadfield on 16 May 2012
23 May 2012 CH01 Director's details changed for Claire Ann Barber on 11 May 2012
23 May 2012 AP01 Appointment of Claire Ann Barber as a director
23 May 2012 TM01 Termination of appointment of Benjamin Grose as a director