- Company Overview for TFAS GROUP HOLDINGS LIMITED (11115562)
- Filing history for TFAS GROUP HOLDINGS LIMITED (11115562)
- People for TFAS GROUP HOLDINGS LIMITED (11115562)
- More for TFAS GROUP HOLDINGS LIMITED (11115562)
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) |
---|---|---|---|
04 Mar 2019 | PSC01 | Notification of Daniel David Olley as a person with significant control on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB United Kingdom to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 4 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Daniel David Olley as a director on 12 February 2019 | |
04 Mar 2019 | PSC07 | Cessation of Daniel David Olley as a person with significant control on 12 February 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
14 Dec 2018 | AP01 | Appointment of Mr Buddy Keville as a director on 6 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Jamie Robert Alderson as a director on 6 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Jeffrey Frederick Lange as a director on 6 December 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Philip Edwin Dibb as a director on 23 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Craig Parsons as a director on 22 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Jonathan Patrick Robert Gains as a director on 22 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Gary David Bell as a person with significant control on 12 February 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Gary David Bell as a director on 22 November 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Philip Edwin Dibb as a director on 16 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Jonathan Patrick Robert Gains as a director on 16 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Neil Peter Simmons as a director on 16 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Buddy Keville as a director on 16 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Craig Parsons as a director on 12 February 2018 | |
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|
|
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
22 Feb 2018 | PSC01 | Notification of Buddy Keville as a person with significant control on 12 February 2018 | |
22 Feb 2018 | PSC01 | Notification of Daniel David Olley as a person with significant control on 12 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Gary David Bell as a person with significant control on 12 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Buddy Keville as a director on 12 February 2018 |