- Company Overview for TFG LONDON (CONCESSIONS) LIMITED (08876595)
- Filing history for TFG LONDON (CONCESSIONS) LIMITED (08876595)
- People for TFG LONDON (CONCESSIONS) LIMITED (08876595)
- More for TFG LONDON (CONCESSIONS) LIMITED (08876595)
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 Oct 2016 | AA | Full accounts made up to 2 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
24 Nov 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
24 Nov 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
27 Apr 2015 | CERTNM |
Company name changed phase eight (turkey) LIMITED\certificate issued on 27/04/15
|
|
16 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Guy Peter Tambling on 1 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Lee Eric Harlow on 1 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Ian Eddie Wallis on 1 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Lawrence Maximilian Barnett on 1 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mrs Judith Agnes Bremner on 1 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Cameron Jack on 1 February 2015 | |
16 Feb 2015 | CH03 | Secretary's details changed for Mr Cameron Jack on 1 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Michael Minashi Rahamim as a director on 15 January 2015 | |
18 Aug 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 January 2015 | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|