- Company Overview for TFM GH LTD (08015259)
- Filing history for TFM GH LTD (08015259)
- People for TFM GH LTD (08015259)
- Charges for TFM GH LTD (08015259)
- More for TFM GH LTD (08015259)
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
|
|
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
|
|
31 May 2017 | SH03 | Purchase of own shares. | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
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 |