Advanced company searchLink opens in new window

TM GROUP (UK) LIMITED

Company number 05278187

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)
15 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
06 Nov 2018 CH04 Secretary's details changed for Wk Company Services Limited on 1 November 2018
25 Sep 2018 AP01 Appointment of Adam Robert Castleton as a director on 17 September 2018
25 Sep 2018 TM01 Termination of appointment of Ian Denis Crabb as a director on 17 September 2018
28 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
14 Jun 2018 AP01 Appointment of Mr Joseph David Pepper as a director on 11 June 2018
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
04 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
08 Mar 2017 TM01 Termination of appointment of Reginald Stephen Shipperley as a director on 23 February 2017
06 Mar 2017 AP01 Appointment of David Christopher Livesey as a director on 23 February 2017
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
25 Oct 2016 AD03 Register(s) moved to registered inspection location Midland Bridge House Midland Bridge Road Bath BA2 3FP
17 Oct 2016 AD01 Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on 17 October 2016
05 Sep 2016 AD02 Register inspection address has been changed from C/O Watson Burton Llp 1 City Square Leeds LS1 2ES England to Midland Bridge House Midland Bridge Road Bath BA2 3FP
05 Sep 2016 AD04 Register(s) moved to registered office address Midland Bridge House Midland Bridge Road Bath BA2 3FP
05 Sep 2016 AP04 Appointment of Wk Company Services Limited as a secretary on 31 August 2016
20 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jul 2016 AD01 Registered office address changed from 1200 Delta Business Park Welton Road Swindon Wiltshire SN5 7XZ to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 13 July 2016
18 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 96,187.34
10 Sep 2015 TM01 Termination of appointment of Trevor Haward Brown as a director on 31 May 2015
10 Sep 2015 TM02 Termination of appointment of Trevor Haward Brown as a secretary on 31 May 2015
23 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
18 May 2015 TM01 Termination of appointment of Benjamin Edward Harris as a director on 1 May 2015
15 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 96,187.34
09 May 2014 AA Group of companies' accounts made up to 31 December 2013