- Company Overview for TIVOLI GROUP LIMITED (11120774)
- Filing history for TIVOLI GROUP LIMITED (11120774)
- People for TIVOLI GROUP LIMITED (11120774)
- Charges for TIVOLI GROUP LIMITED (11120774)
- More for TIVOLI GROUP LIMITED (11120774)
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) |
---|---|---|---|
29 Jun 2021 | TM01 | Termination of appointment of Richard Francis as a director on 29 June 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to 110 Wigmore Street London W1U 3RW on 30 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Ground Floor, the Dovecote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to Riverside Mountbatten Way Congleton CW12 1DY on 29 March 2021 | |
24 Feb 2021 | MA | Memorandum and Articles of Association | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | MR01 | Registration of charge 111207740003, created on 31 January 2021 | |
18 Sep 2020 | MR01 | Registration of charge 111207740002, created on 17 September 2020 | |
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
11 Jun 2020 | SH02 | Sub-division of shares on 25 April 2019 | |
11 Jun 2020 | MA | Memorandum and Articles of Association | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | SH08 | Change of share class name or designation | |
28 Apr 2020 | AP01 | Appointment of Mr Richard Francis as a director on 28 March 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Darren Cunningham as a director on 27 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Richard Francis as a director on 16 March 2020 | |
17 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
05 Jan 2020 | CS01 |
Confirmation statement made on 20 December 2019 with no updates
|
|
28 Mar 2019 | AP01 | Appointment of Mr Richard Francis as a director on 28 March 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Christopher Ian Mclain as a director on 12 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Oliver Samuel Smith as a director on 14 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Ground Floor, Dove Cote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to Ground Floor, the Dovecote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 14 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Ground Floor, Dove Cote Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE England to Ground Floor, Dove Cote, Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 26 Seymour Street London W1H 7JA United Kingdom to Ground Floor, Dove Cote Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 13 November 2018 | |
01 Nov 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 |