- Company Overview for TDMP TWO LIMITED (12815863)
- Filing history for TDMP TWO LIMITED (12815863)
- People for TDMP TWO LIMITED (12815863)
- Charges for TDMP TWO LIMITED (12815863)
- More for TDMP TWO LIMITED (12815863)
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 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
29 May 2024 | CH01 | Director's details changed for Mr Nicholas Hugh Roy Forster on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Thomas James Chaplin-Rogers on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Dr Simon Paul Chaplin-Rogers on 29 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mr Nicholas Hugh Roy Forster as a person with significant control on 29 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mr Thomas James Chaplin-Rogers as a person with significant control on 29 May 2024 | |
29 May 2024 | PSC04 | Change of details for Dr Simon Paul Chaplin-Rogers as a person with significant control on 29 May 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Mar 2024 | AD01 | Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 5 March 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Dec 2022 | MR01 | Registration of charge 128158630006, created on 28 November 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
21 Jul 2022 | AA01 | Current accounting period shortened from 31 August 2022 to 31 July 2022 | |
23 Dec 2021 | MR04 | Satisfaction of charge 128158630003 in full | |
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 October 2021
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | MR01 | Registration of charge 128158630004, created on 29 October 2021 | |
03 Nov 2021 | MR01 | Registration of charge 128158630005, created on 29 October 2021 | |
02 Nov 2021 | MR01 | Registration of charge 128158630001, created on 29 October 2021 | |
02 Nov 2021 | MR01 | Registration of charge 128158630002, created on 29 October 2021 | |
02 Nov 2021 | MR01 | Registration of charge 128158630003, created on 29 October 2021 |