- Company Overview for TGF MANAGEMENT SERVICES LIMITED (01754008)
- Filing history for TGF MANAGEMENT SERVICES LIMITED (01754008)
- People for TGF MANAGEMENT SERVICES LIMITED (01754008)
- Charges for TGF MANAGEMENT SERVICES LIMITED (01754008)
- More for TGF MANAGEMENT SERVICES LIMITED (01754008)
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) |
---|---|---|---|
29 Jun 2016 | AD01 | Registered office address changed from Unit 2a Middlebrook Industrial Estate Cromer Norfolk NR27 9JR England to Shipdham Airfield Industrial Estate Shipdham Thetford Norfolk IP25 7SD on 29 June 2016 | |
24 Jul 2015 | AD01 | Registered office address changed from Falcon Crane Hire Shipdham Airfield Industrial Estate Shipdham, Thetford Norfolk IP25 7SD to Unit 2a Middlebrook Industrial Estate Cromer Norfolk NR27 9JR on 24 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
25 Jun 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
07 Jan 2015 | TM02 | Termination of appointment of Barbara Ivy Brown as a secretary on 5 December 2014 | |
14 Oct 2014 | MR01 | Registration of charge 017540080017, created on 9 October 2014 | |
28 Aug 2014 | MR04 | Satisfaction of charge 017540080014 in full | |
11 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 May 2014 | MR01 | Registration of charge 017540080015 | |
03 May 2014 | MR01 | Registration of charge 017540080016 | |
03 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 9 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 12 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 11 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 10 in full | |
17 Dec 2013 | MR01 | Registration of charge 017540080014 | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Douglas Charles Genge on 18 February 2013 | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 |