TOLLGATE PARTNERSHIP (HOLDINGS) LIMITED
Company number 07654838
- Company Overview for TOLLGATE PARTNERSHIP (HOLDINGS) LIMITED (07654838)
- Filing history for TOLLGATE PARTNERSHIP (HOLDINGS) LIMITED (07654838)
- People for TOLLGATE PARTNERSHIP (HOLDINGS) LIMITED (07654838)
- More for TOLLGATE PARTNERSHIP (HOLDINGS) LIMITED (07654838)
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 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
26 Nov 2019 | PSC04 | Change of details for Mrs Carole Ann Watts as a person with significant control on 23 November 2018 | |
06 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
06 Dec 2018 | PSC07 | Cessation of Jayne Catherine Watts as a person with significant control on 30 November 2017 | |
30 Nov 2018 | PSC04 | Change of details for Mr Daniel John Watts as a person with significant control on 30 November 2017 | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
07 Dec 2017 | PSC01 | Notification of Jayne Catherine Gee as a person with significant control on 6 April 2016 | |
23 Nov 2017 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Tollgate Barn Tollgate West Stanway Colchester CO3 8RJ | |
23 Nov 2017 | CH01 | Director's details changed for Mr Daniel John Watts on 10 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mrs Carole Ann Watts on 18 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Mrs Jayne Catherine Gee on 22 November 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Jun 2016 | TM02 | Termination of appointment of Jayne Catherine Gee as a secretary on 26 February 2016 | |
29 Jan 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Daniel John Watts on 1 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Jason James Watts on 1 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mrs Carole Ann Watts on 1 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Ms Jayne Catherine Gee on 1 November 2015 | |
30 Nov 2015 | CH03 | Secretary's details changed for Mrs Jayne Catherine Gee on 1 November 2015 | |
24 Sep 2015 | SH10 | Particulars of variation of rights attached to shares |