- Company Overview for TMF HOLDING UK LIMITED (07743597)
- Filing history for TMF HOLDING UK LIMITED (07743597)
- People for TMF HOLDING UK LIMITED (07743597)
- Charges for TMF HOLDING UK LIMITED (07743597)
- More for TMF HOLDING UK LIMITED (07743597)
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) |
---|---|---|---|
17 May 2018 | PSC07 | Cessation of Doughty Hanson & Co Managers Limited as a person with significant control on 3 May 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Andrew Wallace as a director on 28 February 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
19 Oct 2016 | MR01 | Registration of charge 077435970002, created on 13 October 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Jun 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 8 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Keir Tutt as a director on 31 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 | |
06 Oct 2015 | TM01 | Termination of appointment of Michael Charles Adams as a director on 1 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
31 Mar 2015 | AP01 | Appointment of Keir Tutt as a director on 1 March 2015 | |
24 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Aug 2014 | TM01 | Termination of appointment of Tariq Husain as a director on 16 July 2014 | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
28 Aug 2013 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 | |
24 May 2013 | AA | Full accounts made up to 31 December 2012 |