Advanced company searchLink opens in new window

TPP (HOLDINGS) LIMITED

Company number 06691406

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)
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
18 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Autorised share capital be sub-divided with powers to increase or to divide the shares into different classes having such rights 24/12/2009
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 24 December 2009
  • GBP 5,445.00
17 Feb 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Cap bi £2,176.90 24/12/2009
17 Feb 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Feb 2010 SH03 Purchase of own shares.
25 Sep 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
10 Sep 2009 363a Return made up to 08/09/09; full list of members
10 Sep 2009 353 Location of register of members
10 Sep 2009 190 Location of debenture register
10 Sep 2009 287 Registered office changed on 10/09/2009 from c/o barnes roffe LLP 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
10 Sep 2009 288c Director and secretary's change of particulars / peter hurst / 08/09/2008
18 Jun 2009 SA Statement of affairs
18 Jun 2009 88(2) Ad 08/01/09\gbp si 75020@0.05=3751\gbp ic 375.1/4126.1\
05 Feb 2009 MEM/ARTS Memorandum and Articles of Association
28 Jan 2009 CERTNM Company name changed howley 2 LIMITED\certificate issued on 28/01/09
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Oct 2008 88(2) Ad 29/09/08-29/09/08\gbp si 7501@0.05=375.05\gbp ic 0.05/375.1\
07 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2008 288a Director and secretary appointed peter anthony hurst
06 Oct 2008 288a Director appointed alan ian morris