Advanced company searchLink opens in new window

TGF MANAGEMENT SERVICES LIMITED

Company number 01754008

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)
29 Jun 2016 AD01 Registered office address changed from Unit 2a Middlebrook Industrial Estate Cromer Norfolk NR27 9JR England to Shipdham Airfield Industrial Estate Shipdham Thetford Norfolk IP25 7SD on 29 June 2016
24 Jul 2015 AD01 Registered office address changed from Falcon Crane Hire Shipdham Airfield Industrial Estate Shipdham, Thetford Norfolk IP25 7SD to Unit 2a Middlebrook Industrial Estate Cromer Norfolk NR27 9JR on 24 July 2015
09 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 140,000
25 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Barbara Ivy Brown as a secretary on 5 December 2014
14 Oct 2014 MR01 Registration of charge 017540080017, created on 9 October 2014
28 Aug 2014 MR04 Satisfaction of charge 017540080014 in full
11 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 140,000
18 Jun 2014 AA Full accounts made up to 31 December 2013
03 May 2014 MR01 Registration of charge 017540080015
03 May 2014 MR01 Registration of charge 017540080016
03 Jan 2014 MR04 Satisfaction of charge 7 in full
03 Jan 2014 MR04 Satisfaction of charge 9 in full
03 Jan 2014 MR04 Satisfaction of charge 8 in full
03 Jan 2014 MR04 Satisfaction of charge 6 in full
03 Jan 2014 MR04 Satisfaction of charge 12 in full
03 Jan 2014 MR04 Satisfaction of charge 11 in full
03 Jan 2014 MR04 Satisfaction of charge 10 in full
17 Dec 2013 MR01 Registration of charge 017540080014
23 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
19 Feb 2013 CH01 Director's details changed for Mr Douglas Charles Genge on 18 February 2013
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 13
04 Oct 2012 AA Full accounts made up to 31 December 2011