- Company Overview for TPFL HOLD CO LIMITED (07299308)
- Filing history for TPFL HOLD CO LIMITED (07299308)
- People for TPFL HOLD CO LIMITED (07299308)
- Charges for TPFL HOLD CO LIMITED (07299308)
- More for TPFL HOLD CO LIMITED (07299308)
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) |
---|---|---|---|
04 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
02 Jul 2018 | AP03 | Appointment of Miss Sophia Thorpe-Costa as a secretary on 29 June 2018 | |
10 May 2018 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 30 April 2018 | |
10 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 30 April 2018 | |
21 Dec 2017 | AAMD | Amended accounts for a small company made up to 31 March 2017 | |
10 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Daniel Colin Ward on 19 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
14 Jul 2017 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 14 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 14 July 2017 | |
12 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
22 Feb 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 22 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 22 February 2016 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Peter Brian Chappell as a director on 13 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
10 Jul 2015 | AD01 | Registered office address changed from Bridge Place, Anchor Boulevard, Admirals Park, Crossways Dartford Kent DA2 6SN to Welken House 10-11 Charterhouse Square London EC1M 6EH on 10 July 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Stephen John Sullivan as a secretary on 20 June 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr John Edward Haan as a director on 27 February 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 27 February 2015 | |
15 Apr 2015 | AP01 | Appointment of Miss Kirsty O'brien as a director on 27 February 2015 |