- Company Overview for TGOM LIMITED (05713030)
- Filing history for TGOM LIMITED (05713030)
- People for TGOM LIMITED (05713030)
- Charges for TGOM LIMITED (05713030)
- More for TGOM LIMITED (05713030)
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) |
---|---|---|---|
05 Oct 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | CH01 | Director's details changed for Anthony William Brealey on 8 July 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Malcolm Peter Watkins on 22 March 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for Mr Malcolm Peter Watkins on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Anthony William Brealey on 22 March 2010 | |
11 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
04 Dec 2008 | 288b | Appointment terminated director shaun bowden | |
16 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2008 | 363a | Return made up to 17/02/08; full list of members | |
18 Feb 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
03 Apr 2007 | 363a | Return made up to 17/02/07; full list of members |