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)
24 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
02 Jun 2008 288a Director appointed sharon gardner
22 Apr 2008 288a Secretary appointed paul david richings
22 Apr 2008 88(2) Ad 11/04/08\gbp si 179990@0.1=17999\gbp ic 1001/19000\
22 Apr 2008 88(2) Ad 11/04/08\gbp si 10000@0.1=1000\gbp ic 1/1001\
18 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Apr 2008 288a Director appointed william leonard chase
17 Apr 2008 287 Registered office changed on 17/04/2008 from 20 black friars lane london EC4V 6HD
17 Apr 2008 123 Nc inc already adjusted 11/04/08
17 Apr 2008 122 S-div
17 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 11/04/2008
17 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Apr 2008 288a Director appointed albert edward bernard wiegman
08 Apr 2008 288b Appointment terminated secretary mawlaw secretaries LIMITED
08 Apr 2008 288b Appointment terminated director robert hillhouse
08 Apr 2008 288a Director appointed oliver wyncoll
17 Mar 2008 287 Registered office changed on 17/03/2008 from 10 norwich street london EC4A 1BD
07 Mar 2008 NEWINC Incorporation