Advanced company searchLink opens in new window

TS WHOLESALE REALISATIONS LIMITED

Company number 08458338

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)
19 Dec 2018 TM01 Termination of appointment of Richard Francis De Dombal as a director on 5 December 2018
13 Dec 2018 TM01 Termination of appointment of Sally Wrightman as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Richard Leeroy Burchill as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Paul Stephen Price as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
06 Jun 2018 AA Full accounts made up to 26 August 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Jun 2017 AA Full accounts made up to 27 August 2016
23 Dec 2016 AP03 Appointment of Michelle Jane Gammon as a secretary on 22 December 2016
23 Dec 2016 TM02 Termination of appointment of Adam Goldman as a secretary on 22 December 2016
21 Aug 2016 CH01 Director's details changed for Sally Wrightman on 19 August 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
08 Jun 2016 AA Full accounts made up to 29 August 2015
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
09 Jun 2015 AA Full accounts made up to 31 August 2014
02 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Dec 2014 AP01 Appointment of Michelle Jane Gammon as a director on 1 December 2014
27 Nov 2014 CH01 Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014
26 Nov 2014 TM01 Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014
30 Aug 2014 AA Full accounts made up to 31 August 2013
01 Jul 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 August 2013
11 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 Apr 2014 AD01 Registered office address changed from Colegrave Houise 70 Berners Street London W1T 3NL United Kingdom on 11 April 2014