- Company Overview for TINMASTERS GROUP LIMITED (07405245)
- Filing history for TINMASTERS GROUP LIMITED (07405245)
- People for TINMASTERS GROUP LIMITED (07405245)
- Charges for TINMASTERS GROUP LIMITED (07405245)
- More for TINMASTERS GROUP LIMITED (07405245)
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 Aug 2020 | AD01 | Registered office address changed from Caldicot Monmouthshire NP26 5XG to Tinmasters Bryntywod Llangyfelach Swansea SA5 7LN on 4 August 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
15 Apr 2020 | SH08 | Change of share class name or designation | |
15 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2020 | AP01 | Appointment of Mr Richard Rea O'neill as a director on 26 February 2020 | |
06 Nov 2019 | PSC02 | Notification of Chamonix Private Equity Llp as a person with significant control on 14 November 2018 | |
06 Nov 2019 | PSC01 | Notification of Christopher Edge as a person with significant control on 14 December 2018 | |
06 Nov 2019 | PSC01 | Notification of Jane Crawford as a person with significant control on 14 December 2018 | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
30 May 2019 | PSC07 | Cessation of Chamonix Ii (Uk) Llp as a person with significant control on 14 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CONNOT | Change of name notice | |
30 Aug 2018 | PSC05 | Change of details for Chamonix Ii (Uk) Llp as a person with significant control on 1 December 2017 | |
30 Aug 2018 | MR04 | Satisfaction of charge 074052450002 in full | |
05 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
04 Oct 2017 | MR01 | Registration of charge 074052450003, created on 29 September 2017 | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
06 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
19 Oct 2015 | AP01 | Appointment of Mr Christopher Thomas Edge as a director on 2 September 2015 |