Advanced company searchLink opens in new window

TP1 PROPERTIES LTD

Company number NI681255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Transfer of shares 29/02/2024
21 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2024 CERTNM Company name changed cva holdings LIMITED\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-03
  • GBP 100