Advanced company searchLink opens in new window

TJC PLANT GROUP LIMITED

Company number 04624864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
05 May 2024 SH08 Change of share class name or designation
02 May 2024 PSC02 Notification of Tjc Plant Holdings Limited as a person with significant control on 1 May 2024
02 May 2024 PSC07 Cessation of Richard Antony White as a person with significant control on 1 May 2024
28 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
28 Mar 2024 PSC04 Change of details for Mr Richard Antony White as a person with significant control on 13 September 2023
18 Mar 2024 CH01 Director's details changed for Mr Richard Antony White on 8 March 2024
26 Feb 2024 MR01 Registration of charge 046248640004, created on 22 February 2024
26 Oct 2023 AD01 Registered office address changed from 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 15 High Street Brackley Northamptonshire NN13 7DH on 26 October 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
17 Nov 2022 MR04 Satisfaction of charge 046248640002 in full
17 Nov 2022 MR04 Satisfaction of charge 046248640003 in full
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 PSC04 Change of details for Mr Richard Antony White as a person with significant control on 10 February 2022
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 SH08 Change of share class name or designation
08 Feb 2022 SH02 Sub-division of shares on 2 February 2022
04 Aug 2021 CAP-SS Solvency Statement dated 26/07/21
04 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1,130
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
02 Jun 2021 AP01 Appointment of Mr David James White as a director on 2 June 2021