- Company Overview for TANDEM CONSTRUCTION LTD (13436196)
- Filing history for TANDEM CONSTRUCTION LTD (13436196)
- People for TANDEM CONSTRUCTION LTD (13436196)
- More for TANDEM CONSTRUCTION LTD (13436196)
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) |
---|---|---|---|
11 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2024 | MA | Memorandum and Articles of Association | |
05 Dec 2024 | PSC02 | Notification of Tandem Construction Holdings Limited as a person with significant control on 22 November 2024 | |
05 Dec 2024 | PSC07 | Cessation of Gwd Topco Limited as a person with significant control on 22 November 2024 | |
05 Dec 2024 | PSC02 | Notification of Gwd Topco Limited as a person with significant control on 22 November 2024 | |
05 Dec 2024 | PSC07 | Cessation of Gwd Group Ltd as a person with significant control on 22 November 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Mayfair House Brandon Lane Brandon Durham DH7 8PG England to Suite 5 Waterside House Sunderland Business Park Sunderland Tyne and Wear SR5 2TZ on 19 September 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
27 Mar 2023 | SH02 | Sub-division of shares on 28 February 2023 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
03 Mar 2023 | PSC07 | Cessation of Nathaniel Tunde Crinson as a person with significant control on 28 February 2023 | |
03 Mar 2023 | PSC07 | Cessation of Daniel Levington as a person with significant control on 28 February 2023 | |
03 Mar 2023 | PSC02 | Notification of Gwd Group Ltd as a person with significant control on 28 February 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Daniel Levington as a director on 28 February 2023 | |
02 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
28 Mar 2022 | AD01 | Registered office address changed from Suite 85/86T North East Business and Innovation Centre Wearfield Sunderland Tyne and Wear SR5 2TA United Kingdom to Mayfair House Brandon Lane Brandon Durham DH7 8PG on 28 March 2022 | |
27 Oct 2021 | MA | Memorandum and Articles of Association | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
03 Aug 2021 | PSC01 | Notification of Nathaniel Tunde Crinson as a person with significant control on 2 August 2021 | |
03 Aug 2021 | PSC01 | Notification of Daniel Levington as a person with significant control on 2 August 2021 | |
03 Aug 2021 | PSC07 | Cessation of Victoria Devine as a person with significant control on 2 August 2021 |