TIER ONE CAPITAL FINANCIAL SERVICES LIMITED
Company number 14568599
- Company Overview for TIER ONE CAPITAL FINANCIAL SERVICES LIMITED (14568599)
- Filing history for TIER ONE CAPITAL FINANCIAL SERVICES LIMITED (14568599)
- People for TIER ONE CAPITAL FINANCIAL SERVICES LIMITED (14568599)
- More for TIER ONE CAPITAL FINANCIAL SERVICES LIMITED (14568599)
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) |
---|---|---|---|
29 Jul 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to Unit 16 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 20 June 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
07 Nov 2023 | SH08 | Change of share class name or designation | |
07 Nov 2023 | SH08 | Change of share class name or designation | |
31 Oct 2023 | SH19 |
Statement of capital on 31 October 2023
|
|
31 Oct 2023 | SH20 | Statement by Directors | |
31 Oct 2023 | CAP-SS | Solvency Statement dated 23/10/23 | |
31 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2023 | SH08 | Change of share class name or designation | |
30 Oct 2023 | MA | Memorandum and Articles of Association | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | SH02 | Sub-division of shares on 23 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 30 October 2023 | |
23 Oct 2023 | PSC04 | Change of details for Mr Ian Michael Mcelroy as a person with significant control on 23 October 2023 | |
23 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 23 October 2023
|
|
30 Jun 2023 | CERTNM |
Company name changed cm shelfco (1) LIMITED\certificate issued on 30/06/23
|
|
15 Mar 2023 | AP01 | Appointment of Dr Marcus Trevor Richards as a director on 15 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Jessica Louise Swindells as a director on 15 March 2023 | |
03 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-03
|