- Company Overview for TGB CG LIMITED (05065833)
- Filing history for TGB CG LIMITED (05065833)
- People for TGB CG LIMITED (05065833)
- Insolvency for TGB CG LIMITED (05065833)
- More for TGB CG LIMITED (05065833)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Agathe Jeanne Bernadette Wright as a director on 11 February 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Simon Wright as a director on 11 February 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | TM02 | Termination of appointment of Asp Secretarial Services Limited as a secretary | |
03 Jun 2013 | AD01 | Registered office address changed from 166 a Tower Bridge Road London SE1 3LZ United Kingdom on 3 June 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
26 Mar 2012 | CH04 | Secretary's details changed for Asp Secretarial Services Limited on 10 February 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ England on 1 September 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jan 2011 | AP04 | Appointment of a secretary | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mrs Agathe Jeanne Bernadette Wright on 19 March 2010 | |
15 Mar 2010 | AP04 | Appointment of Asp Secretarial Services Limited as a secretary | |
15 Mar 2010 | TM02 | Termination of appointment of Blg Registrars Limited as a secretary | |
29 Jan 2010 | AD01 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 29 January 2010 | |
16 Mar 2009 | 363a | Return made up to 10/02/09; full list of members |