- Company Overview for TSEVP (RIBBLE) LIMITED (12004577)
- Filing history for TSEVP (RIBBLE) LIMITED (12004577)
- People for TSEVP (RIBBLE) LIMITED (12004577)
- Charges for TSEVP (RIBBLE) LIMITED (12004577)
- More for TSEVP (RIBBLE) LIMITED (12004577)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 May 2023 | |
31 May 2024 | AA01 | Current accounting period shortened from 31 May 2023 to 30 May 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
25 Jan 2024 | MR01 | Registration of charge 120045770005, created on 24 January 2024 | |
25 Jan 2024 | MR01 | Registration of charge 120045770006, created on 24 January 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Coach House New Inn Bank Bishops Offley Stafford ST21 6HD on 26 June 2023 | |
19 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Alextra Group Limited 7-9 Macon Court Crewe Cheshire CW1 6EA England to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 18 August 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
25 Apr 2022 | MR04 | Satisfaction of charge 120045770002 in full | |
21 Apr 2022 | MR04 | Satisfaction of charge 120045770001 in full | |
11 Apr 2022 | MR01 | Registration of charge 120045770004, created on 31 March 2022 | |
04 Apr 2022 | MR01 | Registration of charge 120045770003, created on 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
20 Dec 2021 | MR01 | Registration of charge 120045770001, created on 13 December 2021 | |
20 Dec 2021 | MR01 | Registration of charge 120045770002, created on 13 December 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Tom Stockings as a director on 1 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Eden Valley Property Ltd as a director on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Marcus Justin Von Thiele as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC01 | Notification of Marcus Justin Von Thiele as a person with significant control on 27 May 2021 | |
24 May 2021 | PSC07 | Cessation of Tom Stockings as a person with significant control on 23 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Marcus Justin Von Thiele as a director on 24 May 2021 |