TEN OPERATIONS, SERVICES AND HOLDINGS LIMITED
Company number 08823331
- Company Overview for TEN OPERATIONS, SERVICES AND HOLDINGS LIMITED (08823331)
- Filing history for TEN OPERATIONS, SERVICES AND HOLDINGS LIMITED (08823331)
- People for TEN OPERATIONS, SERVICES AND HOLDINGS LIMITED (08823331)
- More for TEN OPERATIONS, SERVICES AND HOLDINGS LIMITED (08823331)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
14 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 November 2024
|
|
13 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 November 2024
|
|
03 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 25 November 2024
|
|
14 Nov 2024 | PSC05 | Change of details for Acrisure Uk Broking Limited as a person with significant control on 12 November 2024 | |
30 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2024
|
|
27 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 January 2024
|
|
19 Sep 2024 | AP03 | Appointment of Mrs Pervena Makwana as a secretary on 10 September 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Dawn Susan Brown as a director on 7 August 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Paul Sykes as a director on 15 July 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of David James Bruce as a director on 17 July 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Andrew Peter Fairchild as a director on 8 July 2024 | |
20 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 10 January 2024
|
|
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2024 | MA | Memorandum and Articles of Association | |
28 Dec 2023 | AD01 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to Hanover House Charlotte Street Manchester M1 4FD on 28 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
11 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2023 | MA | Memorandum and Articles of Association | |
08 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2023
|
|
10 Oct 2023 | AP01 | Appointment of Mr Mark Mcilquham as a director on 2 October 2023 | |
10 Oct 2023 | PSC02 | Notification of Acrisure Uk Broking Limited as a person with significant control on 2 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Simon Joseph Cooter as a director on 2 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr David James Bruce as a director on 2 October 2023 |