- Company Overview for TANFIELD GROUP PLC (04061965)
- Filing history for TANFIELD GROUP PLC (04061965)
- People for TANFIELD GROUP PLC (04061965)
- Charges for TANFIELD GROUP PLC (04061965)
- More for TANFIELD GROUP PLC (04061965)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp St. James Gate Newcastle upon Tyne NE1 4AD on 12 September 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
15 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
08 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Apr 2023 | MR04 | Satisfaction of charge 040619650007 in full | |
27 Apr 2023 | MR04 | Satisfaction of charge 040619650008 in full | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Martin Hugh Charles Groak on 1 June 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Daryn Ashley Robinson on 1 June 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
28 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 13 November 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
25 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 May 2018 | RESOLUTIONS |
Resolutions
|