Advanced company searchLink opens in new window

TPG (DRINGHOUSES) LIMITED

Company number 11737562

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)
08 May 2024 TM01 Termination of appointment of Jason Elliot Lestner as a director on 30 April 2024
27 Mar 2024 AA01 Current accounting period shortened from 30 June 2023 to 17 March 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
14 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2023 MR01 Registration of charge 117375620003, created on 16 March 2023
21 Mar 2023 PSC02 Notification of Pharmacy Plus Health Limited as a person with significant control on 16 March 2023
21 Mar 2023 PSC07 Cessation of Jason Lestner as a person with significant control on 16 March 2023
21 Mar 2023 PSC07 Cessation of David Andrew Lestner as a person with significant control on 16 March 2023
21 Mar 2023 AD01 Registered office address changed from 8 Manor Road Leeds West Yorkshire LS11 9AH England to Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr Daniel Mark Lee as a director on 16 March 2023
21 Mar 2023 TM01 Termination of appointment of David Andrew Lestner as a director on 16 March 2023
21 Mar 2023 MR01 Registration of charge 117375620002, created on 16 March 2023
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 30 June 2020
11 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Oct 2020 CERTNM Company name changed springnineteen LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
13 Oct 2020 MR04 Satisfaction of charge 117375620001 in full
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Mar 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
27 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
08 Apr 2019 CH01 Director's details changed for Mr Jason Lestner on 8 April 2019
21 Mar 2019 MR01 Registration of charge 117375620001, created on 21 March 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 100