- Company Overview for TLS (MINA ROAD) LIMITED (09900010)
- Filing history for TLS (MINA ROAD) LIMITED (09900010)
- People for TLS (MINA ROAD) LIMITED (09900010)
- Charges for TLS (MINA ROAD) LIMITED (09900010)
- More for TLS (MINA ROAD) LIMITED (09900010)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 131 Great Suffolk Street London SE1 1PP United Kingdom to Winston Court Llanvetherine Abergavenny Monmouthshire NP7 8RG on 19 October 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Sep 2020 | PSC02 | Notification of Jestell Limited as a person with significant control on 31 August 2017 | |
22 Sep 2020 | PSC07 | Cessation of Wander Two Limited as a person with significant control on 31 August 2017 | |
22 Sep 2020 | PSC07 | Cessation of Chadd Properties Ltd as a person with significant control on 31 August 2017 | |
22 Sep 2020 | PSC07 | Cessation of Chadd Properties Ltd as a person with significant control on 8 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | MR01 | Registration of charge 099000100003, created on 6 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge 099000100001, created on 6 March 2020 | |
13 Mar 2020 | MR01 | Registration of charge 099000100002, created on 6 March 2020 | |
06 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
13 Aug 2019 | TM01 | Termination of appointment of Joshua Jonathon Chadd as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Stephen Gerard Pycroft as a director on 1 August 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Joshua Jonathon Chadd on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 131 Great Suffolk Street London SE1 1PP on 5 March 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 177 Southwark Bridge Road London SE1 0ED on 14 February 2019 |