- Company Overview for TPG (WEST MIDLANDS) LIMITED (01329787)
- Filing history for TPG (WEST MIDLANDS) LIMITED (01329787)
- People for TPG (WEST MIDLANDS) LIMITED (01329787)
- Charges for TPG (WEST MIDLANDS) LIMITED (01329787)
- Insolvency for TPG (WEST MIDLANDS) LIMITED (01329787)
- More for TPG (WEST MIDLANDS) LIMITED (01329787)
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) |
---|---|---|---|
03 Feb 2016 | AP04 | Appointment of Tpg Investments Ltd as a secretary on 29 July 2015 | |
03 Feb 2016 | AP02 | Appointment of Tpg Investments Ltd as a director on 29 July 2015 | |
22 Dec 2015 | MR04 | Satisfaction of charge 013297870038 in full | |
15 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
16 Mar 2015 | MR04 | Satisfaction of charge 34 in full | |
16 Mar 2015 | MR04 | Satisfaction of charge 35 in full | |
16 Mar 2015 | MR04 | Satisfaction of charge 36 in full | |
16 Mar 2015 | MR04 | Satisfaction of charge 37 in full | |
26 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
22 Sep 2014 | MR01 | Registration of charge 013297870038, created on 22 September 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
17 Mar 2014 | MR04 | Satisfaction of charge 28 in full | |
17 Mar 2014 | MR04 | Satisfaction of charge 32 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 33 in full | |
01 Nov 2013 | TM01 | Termination of appointment of Paul Weddle as a director | |
02 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
09 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
03 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
03 Aug 2012 | AD02 | Register inspection address has been changed from C/O Adamsleeclark Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD |