- Company Overview for TP PENTHOUSE LTD (13318269)
- Filing history for TP PENTHOUSE LTD (13318269)
- People for TP PENTHOUSE LTD (13318269)
- Charges for TP PENTHOUSE LTD (13318269)
- More for TP PENTHOUSE LTD (13318269)
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
|
|
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
Statement of capital on 2021-04-07
|