Advanced company searchLink opens in new window

TP PARTNERS LIMITED

Company number 08635427

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)
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