- 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) |
---|---|---|---|
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AP01 | Appointment of Mrs Kate Ynys Hesk as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Damion Scott Wonfor as a director | |
19 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
19 Jan 2010 | CH03 | Secretary's details changed for Nicola Jane Tanner on 3 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Charles John Brook on 3 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2009 | 363a | Return made up to 03/12/08; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Feb 2008 | 363a | Return made up to 03/12/07; full list of members | |
26 Feb 2008 | 288c | Secretary's change of particulars / nicola tanner / 02/12/2007 | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Dec 2006 | 363a | Return made up to 03/12/06; full list of members | |
28 Dec 2006 | 288c | Secretary's particulars changed | |
28 Dec 2006 | 288c | Director's particulars changed | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: 5 east cut through new covent garden market london SW8 5JB | |
16 Dec 2005 | 363s | Return made up to 03/12/05; full list of members | |
16 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288b | Director resigned | |
05 Jul 2005 | 288c | Secretary's particulars changed | |
29 Jun 2005 | 287 | Registered office changed on 29/06/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG | |
09 May 2005 | 288a | New director appointed |