Advanced company searchLink opens in new window

TYRRELLS GROUP HOLDINGS LIMITED

Company number 06527628

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)
05 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
25 Feb 2011 AUD Auditor's resignation
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 22,010
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
13 Dec 2010 TM01 Termination of appointment of a director
13 Dec 2010 MEM/ARTS Memorandum and Articles of Association
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2010 TM01 Termination of appointment of William Chase as a director
14 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
08 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Sharon Lee Gardner on 7 March 2010
08 Apr 2010 CH01 Director's details changed for William Leonard Chase on 7 March 2010
04 Feb 2010 AA Full accounts made up to 31 March 2009
23 Jun 2009 288a Director appointed steven esom
28 May 2009 88(2) Ad 24/04/09\gbp si 10000@0.1=1000\gbp ic 19000/20000\
20 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2009 287 Registered office changed on 15/05/2009 from first floor charles house 5-11 regent street london SW1Y 4LR
04 Apr 2009 363a Return made up to 07/03/09; full list of members
01 Apr 2009 288a Secretary appointed joanne jennifer jones
01 Apr 2009 288b Appointment terminated secretary paul richings
07 Jan 2009 288b Appointment terminated director albert wiegman
03 Jul 2008 190 Location of debenture register
03 Jul 2008 353 Location of register of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from brookmount house 62-65 chandos place london WC2N 4LP
24 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4