TF & PARTNERS LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-08 View Report
Accounts. Accounts type total exemption full. 2023-12-30 View Report
Confirmation statement. Statement with updates. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Accounts. Accounts type total exemption full. 2021-12-28 View Report
Confirmation statement. Statement with updates. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Officers. Officer name: Anthony Liam Conway. Change date: 2017-04-12. 2017-04-12 View Report
Address. Change date: 2017-04-11. New address: The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY. Old address: 36a Stockport Road Romiley Stockport Cheshire SK6 3AA. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-01-25 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Officers. Officer name: Angela Harrington. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Capital. Capital allotment shares. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Officers. Officer name: Anthony Liam Conway. Change date: 2012-11-05. 2012-12-13 View Report
Officers. Officer name: Angela June Harrington. Change date: 2012-11-05. 2012-12-13 View Report
Address. Old address: 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England. Change date: 2012-10-31. 2012-10-31 View Report
Officers. Officer name: Angela June Harrington. 2012-04-26 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Address. Change date: 2011-12-30. Old address: New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA. 2011-12-30 View Report
Annual return. With made up date. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Officers. Officer name: Caroline Marsden. 2010-04-06 View Report
Officers. Officer name: Caroline Marsden. 2010-04-06 View Report
Annual return. With made up date full list shareholders. 2009-12-30 View Report
Officers. Officer name: Caroline Marsden. Change date: 2009-11-21. 2009-12-30 View Report
Officers. Officer name: Anthony Liam Conway. Change date: 2009-11-21. 2009-12-30 View Report
Officers. Change date: 2009-11-21. Officer name: Caroline Marsden. 2009-12-30 View Report
Accounts. Accounts type total exemption small. 2009-12-20 View Report
Annual return. Legacy. 2009-04-02 View Report
Accounts. Accounts type total exemption small. 2009-02-03 View Report
Address. Description: Registered office changed on 02/02/2009 from 2 sudbury road hazel grove stockport cheshire SK7 6EZ. 2009-02-02 View Report
Incorporation. Memorandum articles. 2008-05-06 View Report
Resolution. Description: Resolutions. 2008-05-06 View Report
Annual return. Legacy. 2008-03-14 View Report