Advanced company searchLink opens in new window

TVL (KNOWSLEY) HOLDING LIMITED

Company number 07511178

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)
05 Oct 2016 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 1 October 2016
24 May 2016 AP03 Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 May 2016
24 May 2016 TM02 Termination of appointment of Jack Sully as a secretary on 1 May 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,000
30 Jul 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,000
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
11 Dec 2014 MISC Section 519
11 Dec 2014 MISC Section 519
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 TM02 Termination of appointment of Brian Dominic Sharma as a secretary 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 TM01 Termination of appointment of Jonathan Bailey 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 Christopher Michael Hillman as a director 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
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
10 Jan 2014 TM01 Termination of appointment of Philip Yates as a director