- Company Overview for TGC SOLAR 83 LIMITED (07516164)
- Filing history for TGC SOLAR 83 LIMITED (07516164)
- People for TGC SOLAR 83 LIMITED (07516164)
- Charges for TGC SOLAR 83 LIMITED (07516164)
- More for TGC SOLAR 83 LIMITED (07516164)
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) |
---|---|---|---|
05 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
13 Nov 2013 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
13 Nov 2013 | AD01 | Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 13 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Paul Mccartie as a director | |
13 Nov 2013 | AP03 | Appointment of Nicola Board as a secretary | |
13 Nov 2013 | TM01 | Termination of appointment of Benjamin Cosh as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Robert Denman as a director | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Oct 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Robert Charles Denman on 1 November 2011 | |
19 Mar 2012 | CH01 | Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 | |
12 Jan 2012 | AD01 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012 | |
03 Feb 2011 | NEWINC |
Incorporation
|