- Company Overview for TP NEWCO 2 LIMITED (00040154)
- Filing history for TP NEWCO 2 LIMITED (00040154)
- People for TP NEWCO 2 LIMITED (00040154)
- Insolvency for TP NEWCO 2 LIMITED (00040154)
- More for TP NEWCO 2 LIMITED (00040154)
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) |
---|---|---|---|
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jul 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Travis Perkins Plc as a person with significant control on 6 April 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Miss Deborah Grimason on 13 October 2016 | |
14 Dec 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Sep 2015 | AP01 | Appointment of Miss Deborah Grimason as a director on 10 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Anthony David Buffin as a director on 10 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of John Peter Carter as a director on 10 September 2015 | |
16 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Oct 2014 | TM02 | Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 | |
25 Sep 2014 | AP02 | Appointment of Tp Directors Ltd as a director on 19 September 2014 | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Aug 2014 | SH08 | Change of share class name or designation | |
01 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
15 Jan 2014 | TM01 | Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Anthony David Buffin on 12 November 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
09 May 2013 | AP01 | Appointment of Anthony Buffin as a director on 8 April 2013 |