- Company Overview for T G PRODUCTS LIMITED (02774304)
- Filing history for T G PRODUCTS LIMITED (02774304)
- People for T G PRODUCTS LIMITED (02774304)
- Registers for T G PRODUCTS LIMITED (02774304)
- More for T G PRODUCTS LIMITED (02774304)
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) |
---|---|---|---|
11 Dec 2021 | TM01 | Termination of appointment of Morgane Caroline Bens Ep. Marquez as a director on 10 December 2021 | |
27 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Jul 2021 | PSC07 | Cessation of Chubb Group Security Limited as a person with significant control on 6 July 2021 | |
12 Jul 2021 | PSC02 | Notification of Carrier Uk Holdings Limited as a person with significant control on 6 July 2021 | |
11 May 2021 | AP01 | Appointment of Stephane Roland Henri Baudena as a director on 10 May 2021 | |
10 May 2021 | AP03 | Appointment of Marinus Mathieu Johannes Maria Van Hooren as a secretary on 10 May 2021 | |
10 May 2021 | AP01 | Appointment of Marinus Mathieu Johannes Maria Van Hooren as a director on 10 May 2021 | |
10 May 2021 | AP01 | Appointment of Morgane Caroline Bens Ep. Marquez as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Craig Alexander Forbes as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Brendan Patrick Mcnulty as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Chubb Management Services Ltd as a director on 10 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Anthony Brennan as a director on 10 May 2021 | |
10 May 2021 | TM02 | Termination of appointment of Robert John Sloss as a secretary on 10 May 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | AD02 | Register inspection address has been changed from Shadsworth Road Blackburn Lancashire BB1 2PR England to Shadsworth Road Blackburn Lancashire BB1 2PR | |
21 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
21 Dec 2020 | AD02 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Shadsworth Road Blackburn Lancashire BB1 2PR | |
19 Dec 2020 | CH02 | Director's details changed for Chubb Management Services Ltd on 27 September 2017 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
15 Oct 2019 | AP01 | Appointment of Mr Brendan Patrick Mcnulty as a director on 14 October 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | PSC02 | Notification of Chubb Group Security Limited as a person with significant control on 17 December 2016 | |
24 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2018 |