Advanced company searchLink opens in new window

TMF CORPORATE DIRECTORS LIMITED

Company number 03577176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2017 AP01 Appointment of Nita Savjani as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017
27 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
17 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
08 Jun 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016
08 Jun 2016 TM02 Termination of appointment of Wh Secretaries Limited as a secretary on 8 June 2016
03 Jun 2016 TM01 Termination of appointment of Keir Tutt as a director on 31 May 2016
25 Apr 2016 AP01 Appointment of Margaret Burnett Duxbury as a director on 21 April 2016
06 Oct 2015 TM01 Termination of appointment of Michael Charles Adams as a director on 1 October 2015
05 Oct 2015 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015
02 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
14 Apr 2015 AP01 Appointment of Keir Tutt as a director on 1 March 2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 TM01 Termination of appointment of Tariq Husain as a director on 11 August 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
19 Mar 2014 TM02 Termination of appointment of Diana Paxton as a secretary
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Aug 2013 AP01 Appointment of Vincent Cheshire as a director
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
10 Jun 2013 CH04 Secretary's details changed for Wh Secretaries Limited on 19 September 2011
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 TM01 Termination of appointment of Lee Johnson as a director