Advanced company searchLink opens in new window

TMP (HOLDINGS) LIMITED

Company number 05648042

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)
15 Jun 2018 AP01 Appointment of Richard Burns Christensen as a director on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of William David Eccles as a director on 12 June 2018
15 Jun 2018 TM02 Termination of appointment of Stephen Cooney as a secretary on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of Stephen James Cooney as a director on 12 June 2018
15 Jun 2018 TM01 Termination of appointment of Jonathan Myles Porter as a director on 12 June 2018
15 Jun 2018 MR04 Satisfaction of charge 1 in full
15 Jun 2018 MR04 Satisfaction of charge 2 in full
15 Jun 2018 MR04 Satisfaction of charge 4 in full
15 Jun 2018 MR04 Satisfaction of charge 3 in full
25 Jan 2018 TM01 Termination of appointment of Elizabeth Jewer as a director on 19 January 2018
21 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
28 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 May 2016 AA Group of companies' accounts made up to 31 December 2015
24 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,600
03 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,600
11 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jul 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014
14 Jul 2014 AP03 Appointment of Mr Stephen Cooney as a secretary on 1 July 2014
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 5,600.00
11 Jun 2014 SH08 Change of share class name or designation
10 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creat new class of shares 30/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2014 SH20 Statement by directors
03 Jun 2014 SH19 Statement of capital on 3 June 2014
  • GBP 5,000.00