Advanced company searchLink opens in new window

THE TREATMENT NETWORK GROUP LIMITED

Company number 08895575

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)
06 Mar 2017 AA Full accounts made up to 31 May 2016
27 Feb 2017 AD02 Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to C/O Michelmores Llp Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
24 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Graham Pulford on 26 January 2017
21 Nov 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
24 Mar 2016 AD01 Registered office address changed from Churchfields 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Graham Pulford as a director on 11 March 2016
24 Mar 2016 AP03 Appointment of Mrs Debra Grant as a secretary on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Edmund Arthur Whitmore Probert as a director on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Christopher Kenber as a director on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Cara Fynn as a director on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Edward Timothy Dewing as a director on 11 March 2016
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,018
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 10,018
03 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2015 AP01 Appointment of Miss Cara Fynn as a director on 24 March 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
13 Oct 2014 MR01 Registration of charge 088955750001, created on 13 October 2014
18 Jun 2014 AD03 Register(s) moved to registered inspection location
18 Jun 2014 AD02 Register inspection address has been changed
16 Apr 2014 SH10 Particulars of variation of rights attached to shares
16 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name