Advanced company searchLink opens in new window

TPM FUNDCO LIMITED

Company number 07391946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
27 Oct 2014 AD01 Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 27 October 2014
22 Sep 2014 AA Full accounts made up to 31 March 2014
06 May 2014 TM01 Termination of appointment of Stanley Sellers as a director
14 Mar 2014 TM01 Termination of appointment of Martin Rooney as a director
23 Dec 2013 AD01 Registered office address changed from 75 Colmore Row Birmingham B3 2AP United Kingdom on 23 December 2013
25 Oct 2013 AP01 Appointment of Mr Mark Day as a director
02 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
11 Sep 2013 CH01 Director's details changed for Mr Stanley Adrian Sellers on 11 September 2013
08 Aug 2013 AA Full accounts made up to 31 March 2013
12 Jun 2013 AP01 Appointment of Mr Arne Speer as a director
12 Jun 2013 TM01 Termination of appointment of Timothy Sharpe as a director
05 Jun 2013 AUD Auditor's resignation
22 May 2013 AUD Auditor's resignation
09 May 2013 AP01 Appointment of Mr Gideon Samuel Ben-Tovim, Obe as a director
24 Apr 2013 AP01 Appointment of Mr Timothy Frank Sharpe as a director
19 Apr 2013 AP01 Appointment of Mr Ian Tayler as a director
18 Apr 2013 TM01 Termination of appointment of Kirk Taylor as a director
18 Apr 2013 TM01 Termination of appointment of Nicholas Harris as a director
18 Apr 2013 TM01 Termination of appointment of Mark Lloyd as a director
07 Mar 2013 TM01 Termination of appointment of Paul Mcgirk as a director
01 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Mr Mark Lloyd on 28 September 2012
01 Oct 2012 CH01 Director's details changed for Mr John Garrett on 28 September 2012
01 Oct 2012 CH01 Director's details changed for Mr Simon David Acklam on 28 September 2012