Advanced company searchLink opens in new window

T.P.L.P. LTD

Company number 07757870

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)
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 AD01 Registered office address changed from 5 Hilton Drive Prestwich Manchester M25 9NN to 8 Suez Street Warrington WA1 1EG on 9 January 2017
14 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 CH01 Director's details changed for Mr Michael Dickson on 1 August 2014
17 Sep 2014 CH01 Director's details changed for Mr Steven Jonathan Goodman on 1 August 2014
20 Jun 2014 MR01 Registration of charge 077578700010
13 Jun 2014 MR01 Registration of charge 077578700009
03 Jun 2014 MR01 Registration of charge 077578700007
03 Jun 2014 MR01 Registration of charge 077578700008
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jun 2013 MR01 Registration of charge 077578700006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from C/O Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG on 3 September 2012