TGFS23 LIMITED

00198600
PM&M SANDRINGHAM HOUSE HOLLINS BROOK PARK PILSWORTH ROAD BURY BL9 8RN

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2024 accounts Annual Accounts 14 Buy now
08 Apr 2024 officers Change of particulars for director (Mr Martin March) 2 Buy now
11 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2023 accounts Annual Accounts 15 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 officers Termination of appointment of secretary (Victoria Benis-Lonsdale) 1 Buy now
03 Jan 2023 officers Termination of appointment of director (Joyce Caroline Morris) 1 Buy now
03 Jan 2023 officers Appointment of director (Mr Martin March) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Nicholas James Larner) 1 Buy now
03 Jan 2023 officers Appointment of secretary (Mr Martin March) 2 Buy now
20 Jul 2022 officers Appointment of director (Mr Nicholas James Larner) 2 Buy now
28 Jun 2022 accounts Annual Accounts 59 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 officers Termination of appointment of director (Roderick Barry Suckling) 1 Buy now
11 Nov 2021 accounts Annual Accounts 65 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2020 officers Termination of appointment of director (Anthony Francis D'souza) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 21 Buy now
24 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 94 Buy now
24 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
24 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Roderick Barry Suckling) 2 Buy now
02 Oct 2018 officers Change of particulars for director (Miss Joyce Caroline Morris) 2 Buy now
02 Oct 2018 officers Change of particulars for secretary (Mrs Victoria Benis-Lonsdale) 1 Buy now
17 Aug 2018 officers Appointment of secretary (Mrs Victoria Benis-Lonsdale) 2 Buy now
17 Aug 2018 officers Termination of appointment of secretary (Ellen Loi) 1 Buy now
11 May 2018 accounts Annual Accounts 22 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 officers Appointment of director (Mr Roderick Barry Suckling) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Sylvain Marc Pignet) 1 Buy now
12 Sep 2017 officers Appointment of director (Miss Joyce Caroline Morris) 2 Buy now
23 May 2017 accounts Annual Accounts 20 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 officers Appointment of director (Mr Anthony Francis D'souza) 2 Buy now
21 Dec 2016 officers Termination of appointment of director (Martyn Lewis Emmerson) 1 Buy now
15 Jun 2016 accounts Annual Accounts 19 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 officers Appointment of secretary (Miss Ellen Loi) 2 Buy now
12 Apr 2016 officers Termination of appointment of secretary (Sylvain Marc Pignet) 1 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Martyn Lewis Emmerson) 4 Buy now
23 Sep 2015 auditors Auditors Resignation Company 2 Buy now
08 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 accounts Annual Accounts 20 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 officers Termination of appointment of director (Suzanne Louise Johnston) 1 Buy now
28 May 2014 accounts Annual Accounts 21 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 officers Appointment of director (Mr Sylvain Marc Pignet) 3 Buy now
03 Mar 2014 officers Termination of appointment of director (Suzanne Louise Johnston) 1 Buy now
02 Jan 2014 officers Termination of appointment of director (Peter Brian Russell) 1 Buy now
02 Jan 2014 officers Appointment of director (Mr Martyn Lewis Emmerson) 2 Buy now
30 Aug 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
30 Aug 2013 capital Statement of capital (Section 108) 5 Buy now
30 Aug 2013 insolvency Solvency statement dated 29/08/13 2 Buy now
30 Aug 2013 resolution Resolution 4 Buy now
23 Jul 2013 accounts Annual Accounts 23 Buy now
03 Jun 2013 mortgage Registration of a charge 23 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 officers Change of particulars for director (Mr Peter Brian Russell) 2 Buy now
09 Apr 2013 officers Change of particulars for director (Ms Suzanne Louise Johnston) 2 Buy now
09 Apr 2013 officers Change of particulars for secretary (Mr Sylvain Marc Pignet) 1 Buy now
05 Sep 2012 accounts Annual Accounts 24 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
25 May 2012 capital Return of Allotment of shares 3 Buy now
30 Apr 2012 resolution Resolution 1 Buy now
13 Feb 2012 officers Change of particulars for director (Peter Brian Russell) 2 Buy now
16 Jun 2011 annual-return Annual Return 6 Buy now
08 Apr 2011 capital Return of Allotment of shares 4 Buy now
08 Apr 2011 resolution Resolution 1 Buy now
08 Apr 2011 accounts Annual Accounts 21 Buy now
09 Jul 2010 accounts Annual Accounts 38 Buy now
11 Jun 2010 annual-return Annual Return 15 Buy now
25 May 2010 capital Return of Allotment of shares 4 Buy now
28 Apr 2010 resolution Resolution 35 Buy now
15 Mar 2010 annual-return Annual Return 6 Buy now
14 Oct 2009 accounts Annual Accounts 24 Buy now
05 Oct 2009 officers Change of particulars for director (Peter Brian Russell) 2 Buy now
10 Jul 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
08 May 2009 officers Director's change of particulars julian rothwell logged form 1 Buy now
30 Apr 2009 resolution Resolution 1 Buy now
29 Apr 2009 capital Gbp nc 175000000/180000000\20/04/09 3 Buy now
28 Apr 2009 capital Ad 20/04/09\gbp si 5000000@1=5000000\gbp ic 135000000/140000000\ 1 Buy now
06 Jan 2009 officers Appointment terminated director julian rothwell 1 Buy now
06 Jan 2009 officers Appointment terminated director vanessa murden 1 Buy now
23 Dec 2008 officers Director appointed peter brian russell 1 Buy now
23 Dec 2008 officers Director appointed suzanne louise johnston 1 Buy now
25 Jul 2008 accounts Annual Accounts 22 Buy now
05 Jun 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
03 Jun 2008 resolution Resolution 32 Buy now