- Company Overview for TPC LEADERSHIP LTD (04332637)
- Filing history for TPC LEADERSHIP LTD (04332637)
- People for TPC LEADERSHIP LTD (04332637)
- Charges for TPC LEADERSHIP LTD (04332637)
- More for TPC LEADERSHIP LTD (04332637)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
16 Dec 2024 | CH01 | Director's details changed for Dr Andrew James Mcdowell on 5 September 2022 | |
13 Dec 2024 | PSC04 | Change of details for Dr Andrew James Mcdowell as a person with significant control on 5 September 2022 | |
06 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
14 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Mar 2023 | TM02 | Termination of appointment of Nicola Jane Tanner as a secretary on 16 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Ms Nicola Jane Tanner as a director on 16 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 May 2022 | CH01 | Director's details changed for Dr Andrew James Mcdowell on 18 March 2022 | |
10 May 2022 | CH01 | Director's details changed for Hilary Jean Harvey on 18 March 2022 | |
09 May 2022 | AD01 | Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 9 May 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | MA | Memorandum and Articles of Association | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
24 Nov 2021 | AP01 | Appointment of Hilary Jean Harvey as a director on 19 October 2021 | |
07 Jun 2021 | SH03 |
Purchase of own shares.
|
|
18 May 2021 | PSC07 | Cessation of Charles John Brook as a person with significant control on 21 December 2020 | |
18 May 2021 | PSC04 | Change of details for Mr Andrew James Mcdowell as a person with significant control on 21 December 2020 | |
18 May 2021 | TM01 | Termination of appointment of Charles John Brook as a director on 21 December 2020 | |
08 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2020
|
|
23 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates |