- Company Overview for TPX DEVELOPMENT HOLDINGS LIMITED (11464720)
- Filing history for TPX DEVELOPMENT HOLDINGS LIMITED (11464720)
- People for TPX DEVELOPMENT HOLDINGS LIMITED (11464720)
- Registers for TPX DEVELOPMENT HOLDINGS LIMITED (11464720)
- More for TPX DEVELOPMENT HOLDINGS LIMITED (11464720)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from 14 st. Georges Business Centre St. Georges Square Portsmouth PO1 3EZ to Room 204, Technopole Kingston Crescent Portsmouth PO2 8FA on 2 May 2023 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
04 Nov 2021 | AP01 | Appointment of Mrs Tanya Louise Mcdermott as a director on 3 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Helen Michelle Morris-Ruffle as a director on 3 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Mar 2021 | AP01 | Appointment of Mrs Helen Michelle Morris-Ruffle as a director on 17 March 2021 | |
17 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
19 Jul 2019 | AP03 | Appointment of Mrs Tanya Louise Mcdermott as a secretary on 17 July 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Jonathan Mcdermott on 19 July 2019 | |
19 Jul 2019 | PSC04 | Change of details for Mr Jonathan Tanya Mcdermott as a person with significant control on 19 July 2019 | |
01 Oct 2018 | AD01 | Registered office address changed from 14 st Georges Business Centre St Georges Square Portsmouth PO1 2EZ to 14 st. Georges Business Centre St. Georges Square Portsmouth PO1 3EZ on 1 October 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from 58 Northern Road Portsmouth Hampshire PO6 3DT United Kingdom to 14 st Georges Business Centre St Georges Square Portsmouth PO1 2EZ on 21 September 2018 | |
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|