- Company Overview for T.S.G. BUILDING SERVICES PLC (03908728)
- Filing history for T.S.G. BUILDING SERVICES PLC (03908728)
- People for T.S.G. BUILDING SERVICES PLC (03908728)
- Charges for T.S.G. BUILDING SERVICES PLC (03908728)
- More for T.S.G. BUILDING SERVICES PLC (03908728)
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 Feb 2016 | CH01 | Director's details changed for Mr Adam James Thrussell on 12 February 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Benjamin Peter Thrussell on 12 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Mrs Caroline Anne Thrussell on 8 December 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Benjamin Peter Thrussell on 1 May 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Adam James Thrussell on 1 May 2015 | |
16 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
29 Jan 2015 | CH01 | Director's details changed for Mr Stephen Janes Gwynn on 28 January 2015 | |
14 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from Tsg House Cranbourne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 26 September 2014 | |
29 Jul 2014 | AP03 | Appointment of Mr Robert Joseph Glendinning as a secretary on 24 March 2014 | |
04 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2014 | TM02 | Termination of appointment of Paul Brigden as a secretary | |
03 Jun 2014 | TM01 | Termination of appointment of Stewart Attersall as a director | |
11 Apr 2014 | MR01 | Registration of charge 039087280006 | |
14 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | TM01 | Termination of appointment of Roderick Thrussell as a director | |
29 Jan 2014 | AP01 | Appointment of Mrs Caroline Anne Thrussell as a director | |
28 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
25 Sep 2013 | AP01 | Appointment of Mr Bryan Lloyd Rees as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Stephen Walsh as a director | |
04 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders |