BAKER TILLY CF LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED ELFED WYN JARVIS

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

09/05/149 May 2014 SECTION 519

View Document

09/04/149 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

02/04/142 April 2014 COMPANY BUSINESS 26/03/2014

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JONATHAN ANDREW RANDALL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR NIGEL JOHN TRISTEM

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED RSM TENON CORPORATE FINANCE LIMITED
CERTIFICATE ISSUED ON 30/09/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4GB

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CROUCH

View Document

21/01/1321 January 2013 SECTION 519

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 ALTER ARTICLES 16/10/2012

View Document

23/10/1223 October 2012 ALTER ARTICLES 16/10/2012

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LUCAS

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LUCAS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

06/12/116 December 2011 FACILITY AGREEMENT 28/11/2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MARK WILLIAM LUCAS

View Document

18/05/1118 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MARK WILLIAM LUCAS

View Document

19/04/1119 April 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ANDREW PAUL RAYNOR

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED TENON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROUCH / 09/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR RUSSELL MCBURNIE

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company