- Company Overview for TMF TRUSTEE LIMITED (03814168)
- Filing history for TMF TRUSTEE LIMITED (03814168)
- People for TMF TRUSTEE LIMITED (03814168)
- Charges for TMF TRUSTEE LIMITED (03814168)
- More for TMF TRUSTEE LIMITED (03814168)
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) |
---|---|---|---|
15 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
02 Feb 2021 | AP01 | Appointment of Mr Benjamin Fielding as a director on 27 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Kevin Butler as a director on 27 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Helena Anne Jane Giles as a director on 8 January 2021 | |
19 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
06 May 2020 | CH01 | Director's details changed for Mr Kevin Butler on 29 March 2019 | |
09 Apr 2020 | TM01 | Termination of appointment of Andrew Wallace as a director on 31 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 | |
30 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
30 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
30 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
30 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
08 Aug 2019 | PSC05 | Change of details for Tmf Global Services (Uk) Limited as a person with significant control on 5 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Andrew Wallace on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 |