Advanced company searchLink opens in new window

TFM GH LTD

Company number 08015259

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)
31 Mar 2021 MR04 Satisfaction of charge 080152590004 in full
29 Mar 2021 MR01 Registration of charge 080152590005, created on 25 March 2021
04 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
19 Nov 2020 AP03 Appointment of Barry French as a secretary on 13 November 2020
19 Nov 2020 AP01 Appointment of Mark Fitton as a director on 13 November 2020
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Nov 2019 TM01 Termination of appointment of Michael Bell as a director on 26 November 2019
27 Nov 2019 TM02 Termination of appointment of Barry French as a secretary on 26 November 2019
23 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
07 Aug 2018 SH08 Change of share class name or designation
06 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 AP03 Appointment of Mr Barry French as a secretary on 21 September 2017
22 Sep 2017 AP01 Appointment of Mr Michael Bell as a director on 21 September 2017
25 Aug 2017 AD01 Registered office address changed from The Coach House 1 Manor Courtyard Aston Sanford Thame Buckinghamshire HP17 8JB to Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF on 25 August 2017
25 Aug 2017 TM02 Termination of appointment of Deborah Louise Marsh as a secretary on 24 August 2017
31 May 2017 SH06 Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 800.00
31 May 2017 SH03 Purchase of own shares.
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2017 MR01 Registration of charge 080152590004, created on 2 May 2017
04 May 2017 MR04 Satisfaction of charge 080152590001 in full
04 May 2017 MR04 Satisfaction of charge 080152590002 in full