- Company Overview for TL REALISATIONS LIMITED (04001915)
- Filing history for TL REALISATIONS LIMITED (04001915)
- People for TL REALISATIONS LIMITED (04001915)
- Charges for TL REALISATIONS LIMITED (04001915)
- Insolvency for TL REALISATIONS LIMITED (04001915)
- More for TL REALISATIONS LIMITED (04001915)
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) |
---|---|---|---|
03 Aug 2020 | MR01 | Registration of charge 040019150018, created on 24 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
06 Apr 2020 | AP01 | Appointment of Mr David Frauman as a director on 5 April 2020 | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
04 Jan 2019 | CH03 | Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 | |
18 Dec 2018 | PSC02 | Notification of Travelex Holdings Limited as a person with significant control on 6 April 2016 | |
18 Dec 2018 | PSC07 | Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 | |
18 Oct 2018 | PSC04 | Change of details for Dr Bavaguthu Raghuram Shetty as a person with significant control on 8 October 2016 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Roderick Barry Suckling on 31 July 2017 | |
17 Aug 2018 | AP03 | Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Ellen Loi as a secretary on 17 August 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
06 Nov 2017 | TM01 | Termination of appointment of Anthony Wagerman as a director on 6 November 2017 | |
27 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | MR01 | Registration of charge 040019150017, created on 31 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Sylvain Marc Pignet as a director on 31 July 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Rory Suckling on 31 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Rory Suckling as a director on 31 July 2017 | |
20 Jun 2017 | MR01 | Registration of charge 040019150016, created on 16 June 2017 |