- Company Overview for TDMP FIVE LIMITED (14875382)
- Filing history for TDMP FIVE LIMITED (14875382)
- People for TDMP FIVE LIMITED (14875382)
- More for TDMP FIVE LIMITED (14875382)
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) |
---|---|---|---|
12 Feb 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
12 Feb 2025 | SH02 |
Sub-division of shares on 31 January 2025
This document is being processed and will be available in 10 days.
|
|
11 Feb 2025 | PSC02 | Notification of Tdmp Group Limited as a person with significant control on 31 January 2025 | |
11 Feb 2025 | PSC07 | Cessation of Nicholas Hugh Roy Forster as a person with significant control on 31 January 2025 | |
11 Feb 2025 | PSC07 | Cessation of Thomas James Chaplin-Rogers as a person with significant control on 31 January 2025 | |
11 Feb 2025 | PSC07 | Cessation of Simon Paul Chaplin-Rogers as a person with significant control on 31 January 2025 | |
30 May 2024 | PSC04 | Change of details for Dr Nicholas Hugh Roy Forster as a person with significant control 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 Nicholas Hugh Roy Forster 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 Dr 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 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 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 19 March 2024 | |
24 Aug 2023 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Michael Higgins as a director on 14 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Jonathan Mark Atkinson as a director on 14 July 2023 | |
17 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-17
|