Advanced company searchLink opens in new window

TOLMERS NEWCO 1 LIMITED

Company number 08963776

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)
07 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015 AD01 Registered office address changed from C/O La Fitness Sandall Stones Road Kirk Sandall Doncaster DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
21 Oct 2015 MR04 Satisfaction of charge 089637760002 in full
21 Oct 2015 MR04 Satisfaction of charge 089637760001 in full
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
06 Jul 2015 MR01 Registration of charge 089637760003, created on 26 June 2015
01 Jul 2015 MA Memorandum and Articles of Association
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 AA Group of companies' accounts made up to 31 October 2014
11 Jun 2015 AP03 Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Ross Steven Chester as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Michael Kane O'donnell as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Martin Long as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2017.
05 Jun 2015 MISC Section 519
13 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
11 Feb 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014
01 Aug 2014 AD01 Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014
16 Jul 2014 CH01 Director's details changed for Ross Stephen Chester on 7 July 2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100.00
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2014 MR01 Registration of charge 089637760001