Download leads from Nexok and grow your business. Find out more

Tatehill Limited

Documents

Total Documents76
Total Pages248

Filing History

17 February 2020Confirmation statement made on 21 January 2020 with updates
31 October 2019Total exemption full accounts made up to 31 January 2019
27 February 2019Cessation of Mr Carlo Arend as a person with significant control on 27 February 2019
27 February 2019Confirmation statement made on 21 January 2019 with updates
31 October 2018Total exemption full accounts made up to 31 January 2018
6 March 2018Second filing of Confirmation Statement dated 21/01/2017
16 February 2018Confirmation statement made on 21 January 2018 with updates
29 January 2018Micro company accounts made up to 31 January 2017
9 January 2018Compulsory strike-off action has been discontinued
9 January 2018Compulsory strike-off action has been discontinued
2 January 2018First Gazette notice for compulsory strike-off
2 January 2018First Gazette notice for compulsory strike-off
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017
30 March 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 06/03/2018.
30 March 2017Confirmation statement made on 21 January 2017 with updates
27 February 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017
27 February 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017
23 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017
23 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
11 February 2015Total exemption small company accounts made up to 31 January 2015
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 February 2015Total exemption small company accounts made up to 31 January 2014
11 February 2015Total exemption small company accounts made up to 31 January 2014
11 February 2015Total exemption small company accounts made up to 31 January 2015
7 January 2015Termination of appointment of Dealisle Limited as a secretary on 1 January 2015
7 January 2015Appointment of Cr Secretaries Limited as a secretary on 1 January 2015
7 January 2015Appointment of Cr Secretaries Limited as a secretary on 1 January 2015
7 January 2015Termination of appointment of Dealisle Limited as a secretary on 1 January 2015
7 January 2015Appointment of Cr Secretaries Limited as a secretary on 1 January 2015
7 January 2015Termination of appointment of Dealisle Limited as a secretary on 1 January 2015
24 September 2014Compulsory strike-off action has been discontinued
24 September 2014Compulsory strike-off action has been discontinued
23 September 2014Appointment of David Malcolm Kaye as a director on 1 January 2014
23 September 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
23 September 2014Appointment of David Malcolm Kaye as a director on 1 January 2014
23 September 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
23 September 2014Appointment of David Malcolm Kaye as a director on 1 January 2014
24 June 2014First Gazette notice for compulsory strike-off
24 June 2014First Gazette notice for compulsory strike-off
2 May 2014Termination of appointment of David Kaye as a director
2 May 2014Termination of appointment of David Kaye as a director
22 May 2013Total exemption small company accounts made up to 31 January 2013
22 May 2013Total exemption small company accounts made up to 31 January 2013
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1,000
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1,000
15 August 2012Total exemption small company accounts made up to 31 January 2012
15 August 2012Total exemption small company accounts made up to 31 January 2012
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 January 2011
25 October 2011Total exemption small company accounts made up to 31 January 2011
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
15 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
15 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
15 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
11 June 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 June 2010
11 June 2010Termination of appointment of Andrew Davis as a director
11 June 2010Appointment of Dealisle Limited as a secretary
11 June 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 June 2010
11 June 2010Appointment of Dealisle Limited as a secretary
11 June 2010Termination of appointment of Andrew Davis as a director
10 June 2010Appointment of Mr David Malcolm Kaye as a director
10 June 2010Appointment of Mr David Malcolm Kaye as a director
8 February 2010Accounts for a dormant company made up to 31 January 2010
8 February 2010Accounts for a dormant company made up to 31 January 2010
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
21 January 2009Incorporation
21 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing