TAMEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD
BIRMINGHAM
B7 5SA
ENGLAND

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM
CIRCUS CASINO STAR CITY WATSON ROAD
BIRMINGHAM
B7 5SA
ENGLAND

View Document

01/12/111 December 2011 DIRECTOR APPOINTED RICHARD ROBERT SALMOND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

01/06/111 June 2011 07/04/11 NO CHANGES

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
STANLEY HOUSE
151 DALE STREET
LIVERPOOL
MERSEYSIDE
L2 2JW

View Document

28/06/1028 June 2010 07/04/10 NO CHANGES

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 28/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 01/10/2009

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MOORE

View Document

26/06/0826 June 2008 SECRETARY APPOINTED ELIZABETH JILL TARN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN RIDDY

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM:
8 BALTIC STREET EAST
LONDON
EC1Y 0UP

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM:
OLIVER HOUSE
27 EAST BARNET ROAD
NEW BARNET
HERTS EN4 8RN

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 AUDITOR'S RESIGNATION

View Document

12/08/9912 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 COMPANY NAME CHANGED
THE ESSEX GAMING ACADEMY LIMITED
CERTIFICATE ISSUED ON 07/04/97

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/12/9611 December 1996 COMPANY NAME CHANGED
TAMEVIEW LIMITED
CERTIFICATE ISSUED ON 12/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9520 October 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/01/954 January 1995 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM:
19 RUPERT STREET
LONDON
W1V 7FS

View Document

22/07/9422 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM:
2 SOUTH SQUARE
GRAYS INN
LONDON
WC1R 5HR

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

12/08/9312 August 1993 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