- Company Overview for TLP CONSULTANCY LIMITED (03161509)
- Filing history for TLP CONSULTANCY LIMITED (03161509)
- People for TLP CONSULTANCY LIMITED (03161509)
- Charges for TLP CONSULTANCY LIMITED (03161509)
- More for TLP CONSULTANCY LIMITED (03161509)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Andrew Edward Tillbrook as a director on 10 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Colin Dologhan as a director on 10 September 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jun 2012 | TM02 | Termination of appointment of John Mayne as a secretary | |
20 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AP03 | Appointment of Christopher Leonard Tillbrook as a secretary | |
21 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Mr Nicholas Edward Poland on 19 February 2011 | |
21 Feb 2011 | CH03 | Secretary's details changed for Mr John Gerald Mayne on 19 February 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Oct 2010 | TM02 | Termination of appointment of Anthony Egan as a secretary | |
26 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from Abacus House 367 Blamdford Road Beckenham Kent BR3 4NW on 26 February 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
20 Feb 2009 | AA | Group of companies' accounts made up to 30 April 2008 |