- Company Overview for TPM FUNDCO LIMITED (07391946)
- Filing history for TPM FUNDCO LIMITED (07391946)
- People for TPM FUNDCO LIMITED (07391946)
- Charges for TPM FUNDCO LIMITED (07391946)
- More for TPM FUNDCO LIMITED (07391946)
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
|
|
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
|
|
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 |