- Company Overview for TMLSHC LIMITED (10789699)
- Filing history for TMLSHC LIMITED (10789699)
- People for TMLSHC LIMITED (10789699)
- Charges for TMLSHC LIMITED (10789699)
- More for TMLSHC LIMITED (10789699)
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) |
---|---|---|---|
10 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2020 | PSC05 | Change of details for Tm Legal Services Limited as a person with significant control on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB England to Unit 10 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW on 17 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Natalie Wellington as a director on 31 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Craig Andrew Hinchliffe as a director on 12 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Viscount House Sir Frank Whittle Way Blackpool FY4 2FB England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 23 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Unit 16 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Viscount House Sir Frank Whittle Way Blackpool FY4 2FB on 8 August 2018 | |
08 Aug 2018 | PSC05 | Change of details for Tm Legal Services Limited as a person with significant control on 7 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Unit 16 Thompson Road Blackpool FY4 5PN England to Unit 16 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 2 August 2018 | |
07 Jun 2018 | PSC05 | Change of details for Tm Legal Services Limited as a person with significant control on 6 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
10 Aug 2017 | TM01 | Termination of appointment of Tracy Ann Appleby Mollart as a director on 28 June 2017 | |
10 Aug 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
07 Jul 2017 | MR01 | Registration of charge 107896990001, created on 5 July 2017 | |
28 Jun 2017 | AP01 | Appointment of Mrs Tracy Ann Appleby Mollart as a director on 28 June 2017 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|