- Company Overview for THE TFP GROUP LIMITED (05361853)
- Filing history for THE TFP GROUP LIMITED (05361853)
- People for THE TFP GROUP LIMITED (05361853)
- Charges for THE TFP GROUP LIMITED (05361853)
- More for THE TFP GROUP LIMITED (05361853)
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 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
18 Sep 2020 | TM01 | Termination of appointment of John Fisher as a director on 3 April 2020 | |
18 Sep 2020 | PSC07 | Cessation of John Fisher as a person with significant control on 3 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
21 Dec 2018 | MR01 | Registration of charge 053618530005, created on 21 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 053618530006, created on 21 December 2018 | |
14 Dec 2018 | AD02 | Register inspection address has been changed from C/O Bartfields Chartered Accountants 4th Floor Victoria Road Leeds West Yorkshire LS6 1PF England to St Pauls House 23 Park Square Leeds LS1 2nd | |
13 Dec 2018 | AP01 | Appointment of Mr Andrew Mallory Simpson as a director on 13 December 2018 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
13 Nov 2018 | PSC04 | Change of details for Mr John Fisher as a person with significant control on 6 April 2016 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
12 Feb 2018 | CH01 | Director's details changed for Mr Christopher Neil Spencer on 12 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Christopher Neil Spencer on 12 February 2018 | |
12 Feb 2018 | CH03 | Secretary's details changed for Mr Richard John Delano Inman on 12 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Richard John Delano Inman on 12 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr John Fisher on 12 February 2018 | |
08 Feb 2018 | MR01 | Registration of charge 053618530004, created on 30 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | MR01 | Registration of charge 053618530003, created on 24 April 2017 | |
20 Apr 2017 | MR01 | Registration of charge 053618530002, created on 19 April 2017 | |
21 Mar 2017 | AD02 | Register inspection address has been changed from C/O Bartfields Chartered Accountants 12 Clarendon Road Leeds LS2 9NF England to C/O Bartfields Chartered Accountants 4th Floor Victoria Road Leeds West Yorkshire LS6 1PF | |
21 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates |