TPC LEADERSHIP LTD

04332637
29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4RU

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 8 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2023 accounts Annual Accounts 8 Buy now
29 Mar 2023 officers Termination of appointment of secretary (Nicola Jane Tanner) 1 Buy now
29 Mar 2023 officers Appointment of director (Ms Nicola Jane Tanner) 2 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 8 Buy now
10 May 2022 officers Change of particulars for director (Dr Andrew James Mcdowell) 2 Buy now
10 May 2022 officers Change of particulars for director (Hilary Jean Harvey) 2 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 accounts Annual Accounts 12 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2021 resolution Resolution 3 Buy now
01 Dec 2021 incorporation Memorandum Articles 35 Buy now
24 Nov 2021 capital Return of Allotment of shares 4 Buy now
24 Nov 2021 officers Appointment of director (Hilary Jean Harvey) 2 Buy now
07 Jun 2021 capital Return of purchase of own shares 3 Buy now
18 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 officers Termination of appointment of director (Charles John Brook) 1 Buy now
08 Jan 2021 capital Notice of cancellation of shares 4 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2020 accounts Annual Accounts 12 Buy now
09 Oct 2020 capital Return of purchase of own shares 3 Buy now
02 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2020 capital Notice of cancellation of shares 4 Buy now
14 Jan 2020 capital Return of purchase of own shares 3 Buy now
30 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
30 Dec 2019 capital Return of Allotment of shares 4 Buy now
30 Dec 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Dec 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Dec 2019 resolution Resolution 16 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 11 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 11 Buy now
10 Sep 2018 capital Notice of cancellation of shares 4 Buy now
10 Sep 2018 capital Return of purchase of own shares 3 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2018 officers Termination of appointment of director (Christopher James Sheepshanks) 1 Buy now
18 Jan 2018 incorporation Memorandum Articles 16 Buy now
11 Jan 2018 resolution Resolution 2 Buy now
24 Dec 2017 accounts Annual Accounts 9 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2017 officers Termination of appointment of director (Kate Ynys Hesk) 1 Buy now
21 Jun 2017 officers Termination of appointment of director (Damion Scott Wonfor) 1 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
08 Dec 2016 resolution Resolution 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 annual-return Annual Return 7 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
09 Jun 2015 capital Return of Allotment of shares 4 Buy now
21 Apr 2015 officers Appointment of director (Mr Christopher James Sheepshanks) 2 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
17 Jul 2014 mortgage Registration of a charge 4 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
10 Oct 2013 officers Appointment of director (Dr Andrew James Mcdowell) 2 Buy now
10 Oct 2013 capital Return of Allotment of shares 4 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 accounts Annual Accounts 6 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 capital Return of Allotment of shares 7 Buy now
13 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2011 resolution Resolution 10 Buy now
09 Dec 2010 accounts Annual Accounts 6 Buy now
27 Oct 2010 officers Appointment of director (Mrs Kate Ynys Hesk) 2 Buy now
26 Oct 2010 officers Appointment of director (Mr Damion Scott Wonfor) 2 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for secretary (Nicola Jane Tanner) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Charles John Brook) 2 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 03/12/08; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
26 Feb 2008 annual-return Return made up to 03/12/07; full list of members 3 Buy now
26 Feb 2008 officers Secretary's change of particulars / nicola tanner / 02/12/2007 2 Buy now
10 Jan 2008 accounts Annual Accounts 5 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
28 Dec 2006 annual-return Return made up to 03/12/06; full list of members 2 Buy now
28 Dec 2006 officers Secretary's particulars changed 1 Buy now
28 Dec 2006 officers Director's particulars changed 1 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: 5 east cut through new covent garden market london SW8 5JB 1 Buy now
16 Dec 2005 annual-return Return made up to 03/12/05; full list of members 6 Buy now
16 Dec 2005 accounts Annual Accounts 5 Buy now
09 Jul 2005 officers New director appointed 1 Buy now
05 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 officers Secretary's particulars changed 1 Buy now
29 Jun 2005 address Registered office changed on 29/06/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG 1 Buy now
09 May 2005 officers New director appointed 2 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
31 Jan 2005 accounts Annual Accounts 3 Buy now
09 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now