- 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) |
---|---|---|---|
21 Jun 2017 | TM01 | Termination of appointment of Kate Ynys Hesk as a director on 31 March 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Damion Scott Wonfor as a director on 31 March 2017 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 20-22 Wenlock Road London N1 7GU on 7 December 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
21 Apr 2015 | AP01 | Appointment of Mr Christopher James Sheepshanks as a director on 1 April 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Jul 2014 | MR01 | Registration of charge 043326370001, created on 15 July 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
10 Oct 2013 | AP01 | Appointment of Dr Andrew James Mcdowell as a director | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
20 Mar 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 6 December 2012 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
13 Jan 2011 | SH08 | Change of share class name or designation |