Advanced company searchLink opens in new window

TMP (HOLDINGS) LIMITED

Company number 05648042

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)
24 Nov 2009 AD01 Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009
27 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 5
19 Dec 2008 363a Return made up to 07/12/08; full list of members
26 Nov 2008 288c Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
25 Nov 2008 287 Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
25 Nov 2008 190 Location of debenture register
25 Nov 2008 353 Location of register of members
06 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 01/07/2008
29 Jul 2008 88(2) Ad 24/07/08\gbp si 3583@0.01=35.83\gbp ic 314120/314155.83\
29 Jul 2008 288a Director appointed william david eccles
08 May 2008 AA Group of companies' accounts made up to 31 December 2007
17 Dec 2007 363a Return made up to 07/12/07; full list of members
23 Sep 2007 288b Director resigned
23 Sep 2007 288a New director appointed
28 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
11 Jan 2007 363a Return made up to 07/12/06; full list of members
03 Jun 2006 395 Particulars of mortgage/charge
26 May 2006 395 Particulars of mortgage/charge
25 May 2006 395 Particulars of mortgage/charge
19 May 2006 395 Particulars of mortgage/charge
19 May 2006 122 S-div 10/05/06
19 May 2006 88(2)R Ad 10/05/06--------- £ si 312500@1=312500 £ si 109500@.01=1095 £ ic 1/313596
19 May 2006 123 Nc inc already adjusted 10/05/06
19 May 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights