Advanced company searchLink opens in new window

TCGH HOLDINGS LIMITED

Company number 08587707

Filter by category

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)
25 Nov 2019 COCOMP Order of court to wind up
25 Sep 2019 MA Memorandum and Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2019 AA Full accounts made up to 30 September 2018
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
09 Feb 2018 AA Full accounts made up to 30 September 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Christopher James Corner as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Joseph O'neill as a director on 24 February 2017
24 Jan 2017 AA Full accounts made up to 30 September 2016
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,002
21 Mar 2016 AA Full accounts made up to 30 September 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,002
25 Mar 2015 AA Full accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,002
18 Jun 2014 AA Full accounts made up to 30 September 2013
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,002
10 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 30 September 2013
27 Jun 2013 NEWINC Incorporation