- Company Overview for TGPP 1 LIMITED (05799781)
- Filing history for TGPP 1 LIMITED (05799781)
- People for TGPP 1 LIMITED (05799781)
- Charges for TGPP 1 LIMITED (05799781)
- More for TGPP 1 LIMITED (05799781)
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) |
---|---|---|---|
31 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
16 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
15 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Andrea Zambelli on 5 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Andrea Zambelli on 5 February 2011 | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Jul 2010 | TM01 | Termination of appointment of Ramon Betolaza as a director | |
17 May 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
13 Apr 2010 | AP01 | Appointment of Andrea Zambelli as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Robert Weiss as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Gustiaman Deru as a director | |
08 Apr 2010 | AP01 | Appointment of Jurriaan Van Der Schee as a director | |
08 Apr 2010 | AP01 | Appointment of Andrew Robert William Heppel as a director | |
08 Apr 2010 | AP01 | Appointment of Michael Ross Brown as a director | |
29 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Jul 2009 | 363a | Return made up to 28/04/09; full list of members | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 21 st. Thomas street bristol avon BS1 6JS | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from px house westpoint road stockton on tees TS17 6BF |