Advanced company searchLink opens in new window

TPC LEADERSHIP LTD

Company number 04332637

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)
21 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
14 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Mar 2023 TM02 Termination of appointment of Nicola Jane Tanner as a secretary on 16 March 2023
29 Mar 2023 AP01 Appointment of Ms Nicola Jane Tanner as a director on 16 March 2023
13 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
02 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 May 2022 CH01 Director's details changed for Dr Andrew James Mcdowell on 18 March 2022
10 May 2022 CH01 Director's details changed for Hilary Jean Harvey on 18 March 2022
09 May 2022 AD01 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 9 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
01 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 2.01
24 Nov 2021 AP01 Appointment of Hilary Jean Harvey as a director on 19 October 2021
07 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 May 2021 PSC07 Cessation of Charles John Brook as a person with significant control on 21 December 2020
18 May 2021 PSC04 Change of details for Mr Andrew James Mcdowell as a person with significant control on 21 December 2020
18 May 2021 TM01 Termination of appointment of Charles John Brook as a director on 21 December 2020
08 Jan 2021 SH06 Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 2.00
23 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Mar 2020 PSC04 Change of details for Mr Charles John Brook as a person with significant control on 19 December 2019
02 Mar 2020 PSC01 Notification of Andrew James Mcdowell as a person with significant control on 19 December 2019