- Company Overview for TP CAPITAL MANAGEMENT LTD (08792644)
- Filing history for TP CAPITAL MANAGEMENT LTD (08792644)
- People for TP CAPITAL MANAGEMENT LTD (08792644)
- Registers for TP CAPITAL MANAGEMENT LTD (08792644)
- More for TP CAPITAL MANAGEMENT LTD (08792644)
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 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
13 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
13 Dec 2021 | AD02 | Register inspection address has been changed from 149 Stanmore Hill Stanmore HA7 3ED England to 120 the Ridgeway North Harrow Harrow HA2 7QB | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
05 Dec 2020 | AD03 | Register(s) moved to registered inspection location 149 Stanmore Hill Stanmore HA7 3ED | |
05 Dec 2020 | AD02 | Register inspection address has been changed from 1 Millstream Liphook Road Haslemere Surrey GU27 3QA to 149 Stanmore Hill Stanmore HA7 3ED | |
05 Dec 2020 | AD04 | Register(s) moved to registered office address 1st Floor 85 Great Portland Street London W1W 7LT | |
05 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
20 Nov 2018 | PSC01 | Notification of James Terrar as a person with significant control on 16 July 2018 | |
04 Nov 2018 | PSC07 | Cessation of James Paul Terrar as a person with significant control on 16 July 2018 | |
04 Nov 2018 | AD01 | Registered office address changed from First Floor Great Portland Street London W1W 7LT England to 1st Floor 85 Great Portland Street London W1W 7LT on 4 November 2018 | |
30 Oct 2018 | PSC07 | Cessation of Maureen Christine Hocking as a person with significant control on 16 July 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Maureen Christine Hocking as a director on 16 July 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Tamryn Hocking as a director on 16 July 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Charis Hocking as a director on 16 July 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 81 Green Lane New Malden Surrey KT3 5BX England to First Floor Great Portland Street London W1W 7LT on 30 October 2018 |