- Company Overview for TL REALISATIONS 2024 LIMITED (07042860)
- Filing history for TL REALISATIONS 2024 LIMITED (07042860)
- People for TL REALISATIONS 2024 LIMITED (07042860)
- Charges for TL REALISATIONS 2024 LIMITED (07042860)
- Insolvency for TL REALISATIONS 2024 LIMITED (07042860)
- More for TL REALISATIONS 2024 LIMITED (07042860)
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) |
---|---|---|---|
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
02 Oct 2017 | MR01 | Registration of charge 070428600005, created on 27 September 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Jul 2017 | TM01 | Termination of appointment of Gerald John Leahy as a director on 10 July 2017 | |
02 Jun 2017 | MR01 | Registration of charge 070428600004, created on 2 June 2017 | |
05 May 2017 | MR01 | Registration of charge 070428600003, created on 28 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2016 | AP01 | Appointment of Mr Gerald John Leahy as a director on 27 July 2016 | |
26 May 2016 | MR01 | Registration of charge 070428600002, created on 25 May 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
21 Sep 2015 | TM01 | Termination of appointment of Leslie Styles as a director on 1 July 2015 | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Feb 2015 | AP01 | Appointment of Mr John Munro Osborne as a director on 12 February 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
23 Oct 2014 | MR01 | Registration of charge 070428600001, created on 21 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mrs Karen Nicola Houghton on 3 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB England to Tactopia, Building One Olympic Way Olympic Park Warrington Cheshire WA2 0YL on 6 October 2014 | |
01 Oct 2014 | SH02 | Sub-division of shares on 28 May 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from 244 Europa Boulevard Gemini Business Park Warrington WA5 7TN on 7 February 2014 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AP01 | Appointment of Mrs Karen Nicola Houghton as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
10 Jul 2013 | AP01 | Appointment of Mr Sidney Karl Benson as a director |