Advanced company searchLink opens in new window

TNL (HOLDINGS) LIMITED

Company number 05402923

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)
31 Aug 2006 287 Registered office changed on 31/08/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF
11 Apr 2006 363a Return made up to 24/03/06; full list of members
23 Jan 2006 SA Statement of affairs
12 Jan 2006 88(2)R Ad 30/11/05--------- £ si 250@1=250 £ ic 2233/2483
12 Jan 2006 88(2)R Ad 14/12/05--------- £ si 233@1=233 £ ic 2000/2233
18 Nov 2005 SA Statement of affairs
18 Nov 2005 88(2)R Ad 05/10/05--------- £ si 100@1=100 £ ic 1900/2000
04 Nov 2005 88(2)R Ad 05/10/05--------- £ si 1000@1=1000 £ ic 900/1900
04 Nov 2005 123 Nc inc already adjusted 05/10/05
31 Oct 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2005 287 Registered office changed on 15/07/05 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF
15 Jul 2005 287 Registered office changed on 15/07/05 from: 16 charlotte square newcastle upon tyne tyne & wear NW1 7DS
10 May 2005 88(2)R Ad 29/04/05--------- £ si 899@1=899 £ ic 1/900
10 May 2005 123 Nc inc already adjusted 29/04/05
10 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 May 2005 287 Registered office changed on 10/05/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
10 May 2005 288b Secretary resigned
10 May 2005 288b Director resigned
10 May 2005 288a New secretary appointed;new director appointed
10 May 2005 288a New director appointed
09 May 2005 CERTNM Company name changed crossco (861) LIMITED\certificate issued on 09/05/05