- Company Overview for TYRRELLS GROUP HOLDINGS LIMITED (06527628)
- Filing history for TYRRELLS GROUP HOLDINGS LIMITED (06527628)
- People for TYRRELLS GROUP HOLDINGS LIMITED (06527628)
- Charges for TYRRELLS GROUP HOLDINGS LIMITED (06527628)
- More for TYRRELLS GROUP HOLDINGS LIMITED (06527628)
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) |
---|---|---|---|
04 May 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Stuart Telford as a director on 6 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Ms Janice Bennett as a director on 6 February 2017 | |
08 Feb 2017 | AP03 | Appointment of Ms Janice Bennett as a secretary on 6 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Joanne Jennifer Jones as a director on 6 February 2017 | |
08 Feb 2017 | TM02 | Termination of appointment of Joanne Jennifer Jones as a secretary on 6 February 2017 | |
07 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Feb 2017 | AA | Full accounts made up to 1 April 2016 | |
07 Feb 2017 | MR04 | Satisfaction of charge 065276280006 in full | |
21 Sep 2016 | TM01 | Termination of appointment of Carsten Hagenbucher as a director on 2 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Brendan Harris as a director on 2 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Hazem Ben-Gacem as a director on 2 September 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
09 Jan 2015 | AA | Full accounts made up to 28 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AP01 | Appointment of Mr Brendan Harris as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Daniel Lopez-Cruz as a director | |
02 Jan 2014 | AA | Group of companies' accounts made up to 29 March 2013 | |
04 Sep 2013 | MR01 | Registration of charge 065276280006 | |
28 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
28 Aug 2013 | AP01 | Appointment of Mr David Richard Milner as a director | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
13 Aug 2013 | AP01 | Appointment of Mrs Joanne Jennifer Jones as a director |