THE TFP GROUP LIMITED

05361853
OAK TREES CARE HOME MAIN STREET ALNE YORK YO61 1TB

Documents

Documents
Date Category Description Pages
16 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2024 officers Change of particulars for director (Mr Christopher Neil Spencer) 2 Buy now
16 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2024 officers Appointment of director (Mr Elliott David James Robert Turnbull) 2 Buy now
15 Apr 2024 accounts Annual Accounts 36 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 35 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 officers Termination of appointment of director (Andrew Mallory Simpson) 1 Buy now
27 Apr 2022 officers Appointment of director (Mrs Jennifer Fisher) 2 Buy now
18 Feb 2022 accounts Annual Accounts 37 Buy now
17 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Apr 2021 accounts Annual Accounts 34 Buy now
08 Dec 2020 officers Change of particulars for director (Mr Richard John Delano Inman) 2 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Richard John Delano Inman) 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Sep 2020 officers Termination of appointment of director (John Fisher) 1 Buy now
18 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 mortgage Registration of a charge 7 Buy now
21 Dec 2018 mortgage Registration of a charge 8 Buy now
14 Dec 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Dec 2018 officers Appointment of director (Mr Andrew Mallory Simpson) 2 Buy now
16 Nov 2018 capital Return of Allotment of shares 4 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
01 Nov 2018 accounts Annual Accounts 9 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Change of particulars for director (Mr Christopher Neil Spencer) 2 Buy now
12 Feb 2018 officers Change of particulars for director (Mr Christopher Neil Spencer) 2 Buy now
12 Feb 2018 officers Change of particulars for secretary (Mr Richard John Delano Inman) 1 Buy now
12 Feb 2018 officers Change of particulars for director (Mr Richard John Delano Inman) 2 Buy now
12 Feb 2018 officers Change of particulars for director (Mr John Fisher) 2 Buy now
08 Feb 2018 mortgage Registration of a charge 6 Buy now
27 Nov 2017 accounts Annual Accounts 8 Buy now
25 Apr 2017 mortgage Registration of a charge 9 Buy now
20 Apr 2017 mortgage Registration of a charge 5 Buy now
21 Mar 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
15 Feb 2016 annual-return Annual Return 6 Buy now
18 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2015 accounts Annual Accounts 8 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Richard John Delano Inman) 2 Buy now
23 Feb 2015 officers Change of particulars for secretary (Mr Richard John Delano Inman) 1 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
04 Jul 2013 mortgage Statement of satisfaction of a charge 10 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 officers Change of particulars for director (Mr John Fisher) 2 Buy now
12 Mar 2013 officers Change of particulars for director (Mr Richard John Delano Inman) 2 Buy now
20 Sep 2012 accounts Annual Accounts 7 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
12 Mar 2011 annual-return Annual Return 6 Buy now
12 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
17 Sep 2010 address Move Registers To Registered Office Company 2 Buy now
15 Feb 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 address Change Sail Address Company 1 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
13 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
16 Jan 2009 officers Appointment terminated director anne jaques-morgan 1 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
12 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
09 Nov 2007 officers Secretary's particulars changed 1 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: stuart house, 15/17 north park road, harrogate north yorkshire HG1 5PD 1 Buy now
03 Oct 2007 accounts Annual Accounts 5 Buy now
09 May 2007 officers Director's particulars changed 1 Buy now
26 Feb 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
05 Oct 2006 officers Director's particulars changed 1 Buy now
13 Feb 2006 annual-return Return made up to 11/02/06; full list of members 3 Buy now
03 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
27 May 2005 capital Ad 27/04/05--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
27 May 2005 capital Nc inc already adjusted 27/04/05 1 Buy now
27 May 2005 resolution Resolution 1 Buy now
17 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 officers New director appointed 2 Buy now
09 May 2005 officers New director appointed 2 Buy now
09 May 2005 officers New director appointed 2 Buy now
22 Mar 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 officers New director appointed 2 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
11 Feb 2005 incorporation Incorporation Company 16 Buy now