- Company Overview for TMH ASSOCIATES LTD (08934676)
- Filing history for TMH ASSOCIATES LTD (08934676)
- People for TMH ASSOCIATES LTD (08934676)
- Charges for TMH ASSOCIATES LTD (08934676)
- Registers for TMH ASSOCIATES LTD (08934676)
- More for TMH ASSOCIATES LTD (08934676)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Oct 2024 | PSC07 | Cessation of Helen Elizabeth Ryder as a person with significant control on 20 September 2024 | |
08 Oct 2024 | PSC07 | Cessation of Teresa Robinson as a person with significant control on 20 September 2024 | |
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2024 | SH08 | Change of share class name or designation | |
28 Sep 2024 | MR04 | Satisfaction of charge 089346760001 in full | |
28 Sep 2024 | MR04 | Satisfaction of charge 089346760002 in full | |
23 Sep 2024 | PSC02 | Notification of Envisage Dental Uk Limited as a person with significant control on 20 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Peter Wakefield as a director on 20 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of David John Ryder as a director on 20 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Helen Elizabeth Ryder as a director on 20 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Teresa Robinson as a director on 20 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 20 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Dr Sandip Kaur Dau as a director on 20 September 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 23 September 2024 | |
13 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2023
|
|
13 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2023
|
|
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
27 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 February 2023 | |
10 Feb 2023 | CS01 |
Confirmation statement made on 8 February 2023 with no updates
|
|
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | PSC07 | Cessation of Mark Corbett Garner as a person with significant control on 22 April 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Mark Corbett Garner as a director on 22 April 2022 |