Advanced company searchLink opens in new window

TVR FINANCE LIMITED

Company number 11056477

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 Apr 2024 AD01 Registered office address changed from Griffith House Walliswood Dorking RH5 5rd England to Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd on 19 April 2024
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
03 Apr 2023 AA Accounts for a small company made up to 30 November 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
12 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
06 Jun 2022 AA Accounts for a small company made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Sep 2020 MR01 Registration of charge 110564770001, created on 7 September 2020
06 Mar 2020 PSC08 Notification of a person with significant control statement
03 Mar 2020 TM01 Termination of appointment of Ian Frank Chammings as a director on 3 March 2020
03 Mar 2020 AP03 Appointment of Mr John Crombie Chasey as a secretary on 3 March 2020
03 Mar 2020 TM02 Termination of appointment of Ian Frank Chammings as a secretary on 3 March 2020
28 Feb 2020 PSC07 Cessation of Twm Corporate Services Limited as a person with significant control on 1 January 2020
14 Jan 2020 AP03 Appointment of Mr Ian Frank Chammings as a secretary on 1 January 2020
14 Jan 2020 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 1 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 4
08 Jan 2020 AD01 Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom to Griffith House Walliswood Dorking RH5 5rd on 8 January 2020
07 Jan 2020 AP01 Appointment of Mr James Edward Berriman as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mr Matthew Charles Truelove as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mr Leslie Hugh Edgar as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mr John Crombie Chasey as a director on 1 January 2020
15 Nov 2019 PSC07 Cessation of Jamie Marc Berry as a person with significant control on 15 November 2019