Advanced company searchLink opens in new window

TP PENTHOUSE LTD

Company number 13318269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2025 AA Micro company accounts made up to 30 April 2024
08 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with updates
06 Dec 2024 PSC05 Change of details for Wre Holdings Ltd as a person with significant control on 24 November 2023
24 Jul 2024 MA Memorandum and Articles of Association
18 Jul 2024 MR01 Registration of charge 133182690003, created on 5 July 2024
08 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of director's actions 03/07/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2024 AA Micro company accounts made up to 30 April 2023
29 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
25 Sep 2023 AD01 Registered office address changed from 34 Countisbury Hill Lynmouth EX35 6BN England to 34 Tors Park Estate Countisbury Hill Lynmouth EX35 6BN on 25 September 2023
21 Sep 2023 AD01 Registered office address changed from Ocean Penthouse 34 Tors Park Estate Countisbury Hill Lynmouth Devon EX35 6BN England to 34 Countisbury Hill Lynmouth EX35 6BN on 21 September 2023
05 May 2023 MR01 Registration of charge 133182690001, created on 28 April 2023
05 May 2023 MR01 Registration of charge 133182690002, created on 28 April 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
11 Apr 2023 PSC05 Change of details for Wre Holdings Ltd as a person with significant control on 6 April 2023
05 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 May 2022 AD01 Registered office address changed from Penthouse Tors Park Countisbury Hill Lynmouth EX35 6BN England to Ocean Penthouse 34 Tors Park Estate Countisbury Hill Lynmouth Devon EX35 6BN on 4 May 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 PSC02 Notification of Wre Holdings Ltd as a person with significant control on 25 April 2022
25 Apr 2022 PSC07 Cessation of Sg Venture Capital Growth F1 Llp as a person with significant control on 25 April 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
26 Apr 2021 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE United Kingdom to Penthouse Tors Park Countisbury Hill Lynmouth EX35 6BN on 26 April 2021
07 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-07
  • GBP .01