Advanced company searchLink opens in new window

TPFL HOLD CO LIMITED

Company number 07299308

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)
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
  • GBP 50,000
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
  • GBP 50,000
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