- Company Overview for TP PARTNERS LIMITED (08635427)
- Filing history for TP PARTNERS LIMITED (08635427)
- People for TP PARTNERS LIMITED (08635427)
- Charges for TP PARTNERS LIMITED (08635427)
- More for TP PARTNERS LIMITED (08635427)
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) |
---|---|---|---|
11 Mar 2020 | AD01 | Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
04 Jan 2020 | CH01 | Director's details changed for Ms Sarah Jane Chivers on 4 January 2020 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 | |
28 Dec 2018 | PSC04 | Change of details for Ms Sarah Jane Chivers as a person with significant control on 21 December 2018 | |
28 Dec 2018 | PSC07 | Cessation of Gary Kenneth Lockwood as a person with significant control on 21 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | CH01 | Director's details changed for Mr Gary Kenneth Lockwood on 1 August 2018 | |
15 Aug 2018 | CH03 | Secretary's details changed for Sarah Chivers on 1 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Gary Kenneth Lockwood as a person with significant control on 1 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Ms Sarah Jane Chivers as a person with significant control on 1 December 2017 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 24/7 Fitness R5B South Promenade Building Gunwharf Quays, Portsmouth PO1 3TP to Foley Grove Foley Business Park Kidderminster DY11 7PT on 1 December 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Gary Kenneth Lockwood as a person with significant control on 19 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Ms Sarah Jane Chivers as a person with significant control on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Gary Kenneth Lockwood on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Ms Sarah Jane Chivers on 19 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Simon Nicholas Inchley as a director on 14 November 2016 |