- Company Overview for TG PROPERTY SERVICES LIMITED (06111018)
- Filing history for TG PROPERTY SERVICES LIMITED (06111018)
- People for TG PROPERTY SERVICES LIMITED (06111018)
- Charges for TG PROPERTY SERVICES LIMITED (06111018)
- More for TG PROPERTY SERVICES LIMITED (06111018)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Mar 2023 | PSC04 | Change of details for Mr Anthony Donkin as a person with significant control on 27 February 2023 | |
07 Mar 2023 | PSC01 | Notification of Sharon Dina Donkin as a person with significant control on 27 February 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
26 Apr 2021 | PSC07 | Cessation of Gary John Simons as a person with significant control on 31 July 2020 | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | AP01 | Appointment of Mrs Sharon Donkin as a director on 31 July 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Gary John Simons as a director on 31 July 2020 | |
22 Sep 2020 | TM02 | Termination of appointment of Gary Simons as a secretary on 31 July 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
27 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from Flat 5 Richmond House 15 Elton Road Clevedon North Somerset BS21 7RG to 8 Sunnyvale Clevedon Somerset BS21 7XB on 11 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |