Advanced company searchLink opens in new window

TGPP 1 LIMITED

Company number 05799781

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)
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