- Company Overview for TVL (NOTTINGHAM) HOLDING LIMITED (07232707)
- Filing history for TVL (NOTTINGHAM) HOLDING LIMITED (07232707)
- People for TVL (NOTTINGHAM) HOLDING LIMITED (07232707)
- Charges for TVL (NOTTINGHAM) HOLDING LIMITED (07232707)
- More for TVL (NOTTINGHAM) HOLDING LIMITED (07232707)
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) |
---|---|---|---|
03 Jun 2016 | AP03 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 May 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Jack Sully as a secretary on 1 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
20 Feb 2015 | AP03 | Appointment of Mr Jack Sully as a secretary on 20 February 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Gavin William Mackinlay as a secretary on 20 February 2015 | |
04 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Brian Dominic Sharma as a director on 11 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Mark Charles Rough as a director on 11 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Jonathan Bailey as a director on 11 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Christopher Michael Hillman as a director on 11 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Derrick Davidson Allan as a director on 11 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Brian Dominic Sharma as a secretary on 11 November 2014 | |
24 Nov 2014 | AP03 | Appointment of Mr Gavin William Mackinlay as a secretary on 11 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Gavin William Mackinlay as a director on 11 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Antony Peters as a director on 11 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to 2Nd Floor, Welken House Charterhouse Square London EC1M 6EH on 24 November 2014 | |
06 Sep 2014 | AUD | Auditor's resignation | |
16 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
10 Jan 2014 | AP01 | Appointment of Mr Mark Charles Rough as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Philip Yates as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Jonathan Bailey as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Mrs Keogh as a director |