TM GROUP HOLDINGS LIMITED

03462566
C/O PRICEWATERHOUSECOOPERS LLP,8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
25 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
12 Jul 2023 resolution Resolution 1 Buy now
08 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jun 2023 insolvency Liquidation Voluntary Statement Of Affairs 14 Buy now
05 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2022 officers Appointment of director (Chief Operating Officer Karen Anita Mcewan) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Simon Jonathan Miller) 1 Buy now
12 Apr 2022 accounts Annual Accounts 19 Buy now
12 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 29/11/20 140 Buy now
12 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 29/11/20 1 Buy now
12 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 29/11/20 3 Buy now
16 Mar 2022 officers Appointment of corporate secretary (Indigo Corporate Secretary Limited) 2 Buy now
16 Mar 2022 officers Termination of appointment of secretary (Rachel Peat) 1 Buy now
26 Jan 2022 officers Termination of appointment of director (Richard Mark James Crampton) 1 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2021 mortgage Registration of a charge 80 Buy now
25 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2020 accounts Annual Accounts 18 Buy now
07 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 24/11/19 128 Buy now
07 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 24/11/19 1 Buy now
07 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 24/11/19 3 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 officers Appointment of director (Mr Richard Mark James Crampton) 2 Buy now
22 Jul 2020 officers Appointment of director (Giles Matthew Oliver David) 2 Buy now
10 Jul 2020 officers Termination of appointment of director (Robbie Ian Bell) 1 Buy now
10 Mar 2020 officers Appointment of director (Mr Stuart Clive Butler) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (Steven Green) 1 Buy now
05 Mar 2020 mortgage Registration of a charge 76 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 18 Buy now
25 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 25/11/18 130 Buy now
11 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 25/11/18 1 Buy now
11 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 25/11/18 3 Buy now
05 Mar 2019 officers Appointment of secretary (Mrs Rachel Peat) 2 Buy now
05 Mar 2019 officers Termination of appointment of director (Simon Jeremy Ian Fuller) 1 Buy now
12 Feb 2019 officers Appointment of director (Mr Robbie Ian Bell) 2 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Simon Jeremy Ian Fuller) 2 Buy now
16 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 26/11/17 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 18 Buy now
26 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 26/11/17 84 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Bernadette Clare Young) 1 Buy now
04 Apr 2018 other Audit exemption statement of guarantee by parent company for period ending 26/11/17 3 Buy now
04 Apr 2018 other Notice of agreement to exemption from audit of accounts for period ending 26/11/17 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 officers Appointment of director (Mr Steven Green) 2 Buy now
14 Sep 2017 officers Appointment of secretary (Bernadette Clare Young) 2 Buy now
14 Sep 2017 officers Termination of appointment of secretary (Simon Jonathan Miller) 1 Buy now
07 Sep 2017 accounts Annual Accounts 19 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 16 Buy now
08 Aug 2016 officers Termination of appointment of director (James Lancaster) 1 Buy now
01 Aug 2016 officers Appointment of director (Simon Fuller) 3 Buy now
20 Jul 2016 mortgage Registration of a charge 80 Buy now
06 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2015 accounts Annual Accounts 16 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
01 Aug 2014 insolvency Solvency statement dated 01/08/14 2 Buy now
01 Aug 2014 resolution Resolution 4 Buy now
31 Jul 2014 officers Termination of appointment of director (Martyn James Aguss) 1 Buy now
12 Jun 2014 accounts Annual Accounts 14 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 incorporation Memorandum Articles 10 Buy now
10 Jun 2013 accounts Annual Accounts 15 Buy now
19 Apr 2013 resolution Resolution 6 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 22 Buy now
25 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 22 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 accounts Annual Accounts 15 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
11 Nov 2011 officers Appointment of director (Mr Martyn James Aguss) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Stephen William Wilkinson) 1 Buy now
30 Mar 2011 accounts Annual Accounts 15 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for director (Stephen William Wilkinson) 2 Buy now
01 Apr 2010 accounts Annual Accounts 14 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
14 Oct 2009 officers Change of particulars for director (Stephen William Wilkinson) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Simon Jonathan Miller) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr James Lancaster) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Simon Jonathan Miller) 1 Buy now
30 Sep 2009 accounts Annual Accounts 15 Buy now
31 Jul 2009 resolution Resolution 12 Buy now
11 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
01 Aug 2008 officers Director and secretary's change of particulars / simon miller / 29/07/2008 1 Buy now
16 Jul 2008 accounts Annual Accounts 15 Buy now
05 Mar 2008 officers Secretary's change of particulars simon jonathan miller logged form 1 Buy now
23 Dec 2007 annual-return Return made up to 07/11/07; no change of members 7 Buy now