TAVENER FIELDS 'BRITISH TIMKEN' MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-03-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

21/02/2421 February 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-02-20

View Document

21/02/2421 February 2024 Registered office address changed from Artisans’ House, 7 Queensbridge Northampton Northamptonshire NN4 7BF England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-02-21

View Document

20/02/2420 February 2024 Director's details changed for Mrs Sophia Moore on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Artisans’ House, 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Helene Sutton on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Julie Teresa Fisher on 2024-02-20

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/12/2311 December 2023 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/06/2322 June 2023 Termination of appointment of Malcolm Clancy as a director on 2023-06-22

View Document

02/06/232 June 2023 Appointment of Mrs Julie Teresa Fisher as a director on 2023-04-13

View Document

01/06/231 June 2023 Termination of appointment of Dmytro Orlov as a director on 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-02

View Document

15/06/2115 June 2021 Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-15

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR DMYTRO ORLOV

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR MALCOLM CLANCY

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUTTON / 05/02/2021

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MRS HELEN SUTTON

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MRS SOPHIA MOORE

View Document

29/01/2129 January 2021 CESSATION OF DAVID WILSON HOMES AS A PSC

View Document

29/01/2129 January 2021 NOTIFICATION OF PSC STATEMENT ON 29/01/2021

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG HULBERT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHRISTIAN HULBERT / 06/05/2020

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHAMONIX ESTATES LIMITED

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR CRAIG CHRISTIAN HULBERT

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 30/03/16 NO MEMBER LIST

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 30/03/15 NO MEMBER LIST

View Document

08/12/148 December 2014 CORPORATE DIRECTOR APPOINTED CHAMONIX ESTATES LIMITED

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 30/03/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 30/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 01/01/2013

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/04/1210 April 2012 30/03/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/11/113 November 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED TAVERN FIELDS 'BRITISH TIMKEN' MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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