Advanced company searchLink opens in new window

TANFIELD GROUP PLC

Company number 04061965

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)
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
08 Jun 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 MR04 Satisfaction of charge 040619650007 in full
27 Apr 2023 MR04 Satisfaction of charge 040619650008 in full
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
05 Jul 2022 AA Full accounts made up to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
24 Jun 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CH01 Director's details changed for Mr Martin Hugh Charles Groak on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Daryn Ashley Robinson on 1 June 2021
09 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
28 Apr 2020 AA Full accounts made up to 31 December 2019
13 Nov 2019 AD01 Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 13 November 2019
26 Sep 2019 AD01 Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019
11 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
01 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 AA Full accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 8,145,342.5
25 Jan 2019 PSC08 Notification of a person with significant control statement
11 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • GBP 7,920,342.50
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 7,816,175.85
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2018.