- Company Overview for T.J CROMPTON LIMITED (04434645)
- Filing history for T.J CROMPTON LIMITED (04434645)
- People for T.J CROMPTON LIMITED (04434645)
- Charges for T.J CROMPTON LIMITED (04434645)
- More for T.J CROMPTON LIMITED (04434645)
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) |
---|---|---|---|
24 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Timothy John Crompton as a director on 27 January 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Crompton Deborah Gail as a secretary on 27 January 2021 | |
18 Jan 2021 | PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 9 December 2020 | |
11 Nov 2020 | AP01 | Appointment of Mrs Joanna Stephanie Halliday as a director on 12 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Neil Jeffrey Hilton as a director on 12 October 2020 | |
23 Oct 2020 | SH02 | Sub-division of shares on 21 October 2020 | |
17 Sep 2020 | PSC07 | Cessation of Timothy John Crompton as a person with significant control on 15 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Deborah Gail Crompton as a person with significant control on 15 September 2020 | |
17 Sep 2020 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 15 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Imran Hakim as a director on 15 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 15 Market Street Standish Wigan Lancashire WN6 0HW England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 17 September 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Alan John Mcmillan as a director on 10 August 2020 | |
15 May 2020 | AP01 | Appointment of Mr Alan John Mcmillan as a director on 13 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
20 Sep 2017 | MR01 | Registration of charge 044346450001, created on 18 September 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |