Advanced company searchLink opens in new window

TM SEARCH CHOICE LIMITED

Company number 05281723

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)
09 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Mar 2020 AP01 Appointment of Mr Nicholas Guy Richards as a director on 24 February 2020
12 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Sep 2019 TM01 Termination of appointment of Mark Anthony Gilbert as a director on 9 September 2019
23 Jul 2019 TM01 Termination of appointment of Anthony John Bobath as a director on 28 June 2019
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
15 Nov 2018 AP04 Appointment of Rwk Company Services Limited as a secretary on 15 November 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2018 AP01 Appointment of Mr Mark Anthony Gilbert as a director on 11 June 2018
14 Jun 2018 AP01 Appointment of Mr Joseph David Pepper as a director on 11 June 2018
14 Jun 2018 AP01 Appointment of Mr Anthony John Bobath as a director on 11 June 2018
14 Jun 2018 TM01 Termination of appointment of David Christopher Livesey as a director on 11 June 2018
14 Jun 2018 TM01 Termination of appointment of Paul Lewis Creffield as a director on 11 June 2018
14 Jun 2018 TM01 Termination of appointment of Ian Denis Crabb as a director on 11 June 2018
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company 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
31 Aug 2016 AD02 Register inspection address has been changed from C/O Watson Burton 1 City Square Leeds LS1 2ES United Kingdom to Midland Bridge House Midland Bridge Road Bath BA2 3FP
31 Aug 2016 AD04 Register(s) moved to registered office address Midland Bridge House Midland Bridge Road Bath BA2 3FP