- Company Overview for TP1 PROPERTIES LTD (NI681255)
- Filing history for TP1 PROPERTIES LTD (NI681255)
- People for TP1 PROPERTIES LTD (NI681255)
- More for TP1 PROPERTIES LTD (NI681255)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
21 Aug 2024 | MA | Memorandum and Articles of Association | |
21 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2024 | SH08 | Change of share class name or designation | |
21 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
26 Feb 2024 | AP03 | Appointment of Mrs Caroline Mclaughlin as a secretary on 24 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Gary Michael Martin as a director on 24 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Paul Gavin Martin as a director on 23 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Michael Gerard Martin as a director on 23 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Mr Raymond Gerrard Carlin as a director on 23 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
23 Feb 2024 | AD01 | Registered office address changed from Foyle House Duncreggan Road Derry BT48 0AH United Kingdom to 35a Talbot Park Londonderry BT48 7SZ on 23 February 2024 | |
23 Feb 2024 | PSC07 | Cessation of Victoria Property Holdings Ltd as a person with significant control on 22 February 2024 | |
23 Feb 2024 | PSC02 | Notification of London Street Projects Ltd as a person with significant control on 22 February 2024 | |
21 Feb 2024 | MA | Memorandum and Articles of Association | |
21 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | CERTNM |
Company name changed cva holdings LIMITED\certificate issued on 20/02/24
|
|
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
03 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-03
|