- Company Overview for TLLC HOLDINGS2 LIMITED (04588957)
- Filing history for TLLC HOLDINGS2 LIMITED (04588957)
- People for TLLC HOLDINGS2 LIMITED (04588957)
- Charges for TLLC HOLDINGS2 LIMITED (04588957)
- More for TLLC HOLDINGS2 LIMITED (04588957)
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) |
---|---|---|---|
07 Jul 2017 | PSC02 | Notification of Full Moon Holdco 7 Limited as a person with significant control on 6 April 2016 | |
19 Apr 2017 | CH03 | Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016 | |
13 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 24 June 2016 | |
24 Jun 2016 | AP03 | Appointment of Miss Katherine Anna Ashford Waugh as a secretary on 24 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 24 June 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Jun 2016 | MR04 | Satisfaction of charge 045889570004 in full | |
26 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Paul Victor Harvey on 5 November 2015 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Dec 2013 | MR01 | Registration of charge 045889570004 | |
02 Dec 2013 | TM01 | Termination of appointment of Grant Hearn as a director | |
02 Dec 2013 | AP01 | Appointment of Mr Peter Darren Gowers as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AP01 | Appointment of Mrs Joanna Boydell as a director | |
12 Apr 2013 | AP03 | Appointment of Joanna Boydell as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of Jon Mortimore as a director | |
12 Apr 2013 | TM02 | Termination of appointment of Jon Mortimore as a secretary |