- Company Overview for TAGS PROGRAMME LIMITED (12244016)
- Filing history for TAGS PROGRAMME LIMITED (12244016)
- People for TAGS PROGRAMME LIMITED (12244016)
- More for TAGS PROGRAMME LIMITED (12244016)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
15 Oct 2024 | AD01 | Registered office address changed from Hollins Mill Tags Leisure Complex Hollins Mill, Rochdale Road, OL14 6SA Walsden, Todmorden West Yorkshire OL14 6SA United Kingdom to Hollins Mill Tags Leisure Complex Rochdale Road Walsden West Yorkshire OL14 6SA on 15 October 2024 | |
15 Oct 2024 | AD01 | Registered office address changed from Unit 7a Pennine Industrial Estate Valley Road Hebden Bridge HX7 7BZ England to Hollins Mill Tags Leisure Complex Hollins Mill, Rochdale Road, OL14 6SA Walsden, Todmorden West Yorkshire OL14 6SA on 15 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Mark David Brier as a director on 2 October 2024 | |
11 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Mark David Brier as a director on 14 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Ms Lucie Stott as a director on 14 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 May 2021 | TM01 | Termination of appointment of James Alfred Cecil as a director on 26 May 2021 | |
18 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
31 Jan 2020 | CH01 | Director's details changed for Mr James Alfred Cecil on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Bryan Paul Brooks on 31 January 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mrs Janine Louise Brooks as a person with significant control on 31 January 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mr Bryan Paul Brooks as a person with significant control on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Mrs Janine Louise Brooks on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ United Kingdom to Unit 7a Pennine Industrial Estate Valley Road Hebden Bridge HX7 7BZ on 31 January 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|