Advanced company searchLink opens in new window

TBMC GROUP LIMITED

Company number 04226663

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)
26 Mar 2024 TM01 Termination of appointment of Richard Charles Rowntree as a director on 20 March 2024
03 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
07 Feb 2024 CH01 Director's details changed for Mr Keith Graham Allen on 19 January 2024
29 Jan 2024 AP01 Appointment of Mr Keith Graham Allen as a director on 19 January 2024
26 Jan 2024 AP01 Appointment of Mr Richard James Woodman as a director on 19 January 2024
26 Jan 2024 TM01 Termination of appointment of Jane Ann Louise Simpson as a director on 19 January 2024
18 Jan 2024 TM01 Termination of appointment of Anthony John Warren as a director on 30 November 2023
05 Sep 2023 PSC05 Change of details for The Business Mortgage Company Limited as a person with significant control on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on 4 September 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
17 May 2022 PSC05 Change of details for The Business Mortgage Company Limited as a person with significant control on 16 November 2021
01 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
16 Nov 2021 AD01 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on 16 November 2021
02 Nov 2021 AD01 Registered office address changed from Greenmeadow House 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY on 2 November 2021
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Feb 2021 TM01 Termination of appointment of Richard Dominic Shelton as a director on 3 February 2021
09 Jun 2020 TM02 Termination of appointment of Pandora Sharp as a secretary on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
09 Mar 2020 AA Full accounts made up to 30 September 2019
21 Jan 2020 AP01 Appointment of Mr Richard Charles Rowntree as a director on 16 January 2020
15 Jan 2020 TM01 Termination of appointment of John Andrew Heron as a director on 6 January 2020
14 Jun 2019 AA Full accounts made up to 30 September 2018