- 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) |
---|---|---|---|
08 Jun 2016 | TM02 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 8 June 2016 | |
08 Jun 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Keir Tutt as a director on 31 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 | |
06 Oct 2015 | TM01 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
19 May 2015 | AP01 | Appointment of David Bell as a director on 1 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Keir Tutt as a director on 1 March 2015 | |
24 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | TM01 | Termination of appointment of Tariq Husain as a director on 16 July 2014 | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
19 Mar 2014 | TM02 | Termination of appointment of Diana Paxton as a secretary | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
13 Sep 2012 | TM01 | Termination of appointment of Lee Johnson as a director | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
24 Jul 2012 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 | |
24 May 2012 | AP01 | Appointment of Mr Michael Charles Adams as a director | |
19 Sep 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 | |
25 Aug 2011 | AA | Full accounts made up to 31 December 2010 |