- Company Overview for TFPL FINANCIAL SERVICES LIMITED (02122895)
- Filing history for TFPL FINANCIAL SERVICES LIMITED (02122895)
- People for TFPL FINANCIAL SERVICES LIMITED (02122895)
- Charges for TFPL FINANCIAL SERVICES LIMITED (02122895)
- More for TFPL FINANCIAL SERVICES LIMITED (02122895)
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) |
---|---|---|---|
01 Mar 2018 | PSC07 | Cessation of The Football Pools Limited as a person with significant control on 26 June 2017 | |
14 Aug 2017 | MR01 | Registration of charge 021228950006, created on 7 August 2017 | |
14 Aug 2017 | MR04 | Satisfaction of charge 021228950004 in full | |
14 Aug 2017 | MR04 | Satisfaction of charge 021228950005 in full | |
25 Jul 2017 | MR04 | Satisfaction of charge 021228950003 in full | |
29 Jun 2017 | TM01 | Termination of appointment of Maneck Minoo Kalifa as a director on 26 June 2017 | |
28 Jun 2017 | MR01 | Registration of charge 021228950004, created on 26 June 2017 | |
28 Jun 2017 | MR01 | Registration of charge 021228950005, created on 26 June 2017 | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
03 Mar 2016 | AP01 | Appointment of Mr Maneck Kalifa as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of John Clifford Baty as a director on 3 March 2016 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
27 Nov 2014 | TM01 | Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Ian Richard Penrose as a director on 17 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Cliff Baty on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Carl William Lynn as a director on 20 November 2014 | |
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | MR04 | Satisfaction of charge 2 in full | |
21 May 2014 | MR01 | Registration of charge 021228950003 | |
19 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|