- Company Overview for TVP GP NO. 1 LIMITED (08709881)
- Filing history for TVP GP NO. 1 LIMITED (08709881)
- People for TVP GP NO. 1 LIMITED (08709881)
- More for TVP GP NO. 1 LIMITED (08709881)
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) |
---|---|---|---|
28 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
26 Apr 2015 | CERTNM |
Company name changed yfm gp no. 10 LIMITED\certificate issued on 26/04/15
|
|
26 Apr 2015 | CONNOT | Change of name notice | |
04 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AP01 | Appointment of Mr Nicholas Simmonds as a director on 23 May 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Peter Richard Davies as a director on 23 May 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of David Bell as a director | |
03 Jul 2014 | TM01 | Termination of appointment of David Hall as a director | |
02 Jul 2014 | AD01 | Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom on 2 July 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr Julian Alistair Dennard as a director | |
27 Mar 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr David Allan Bell on 3 January 2014 | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|