TVP GP NO. 1 LIMITED - BRISTOL


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Gazette. Gazette filings brought up to date. 2023-04-07 View Report
Accounts. Accounts type total exemption full. 2023-04-06 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Accounts. Accounts type total exemption full. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Gazette. Gazette filings brought up to date. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Gazette. Gazette notice compulsory. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-01-08 View Report
Gazette. Gazette filings brought up to date. 2018-12-19 View Report
Gazette. Gazette notice compulsory. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Persons with significant control. Psc name: Julian Alistair Dennard. Cessation date: 2016-10-31. 2017-12-04 View Report
Officers. Officer name: Julian Alistair Dennard. Termination date: 2016-10-31. 2017-12-04 View Report
Accounts. Accounts type total exemption full. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption full. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Change of name. Description: Company name changed yfm gp no. 10 LIMITED\certificate issued on 26/04/15. 2015-04-26 View Report
Change of name. Change of name notice. 2015-04-26 View Report
Accounts. Accounts type full. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Officers. Officer name: Mr Nicholas Simmonds. Appointment date: 2014-05-23. 2014-10-27 View Report
Officers. Appointment date: 2014-05-23. Officer name: Mr Peter Richard Davies. 2014-10-27 View Report
Officers. Officer name: David Bell. 2014-07-03 View Report
Officers. Officer name: David Hall. 2014-07-03 View Report
Address. Change date: 2014-07-02. Old address: Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ United Kingdom. 2014-07-02 View Report
Officers. Officer name: Mr Julian Alistair Dennard. 2014-07-02 View Report
Accounts. Change account reference date company current shortened. 2014-03-27 View Report
Officers. Change date: 2014-01-03. Officer name: Mr David Allan Bell. 2014-01-06 View Report
Incorporation. Capital: GBP 1 2013-09-30 View Report