TOLMERS NEWCO 1 LIMITED - LEEDS


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Accounts. Accounts type dormant. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Officers. Change date: 2018-10-10. Officer name: Mr Alexander Basil John Wood. 2021-04-08 View Report
Accounts. Accounts type dormant. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Officers. Change date: 2019-11-01. Officer name: Mr Humphrey Michael Cobbold. 2020-04-09 View Report
Accounts. Accounts type dormant. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Adam John Gordon Bellamy. Termination date: 2018-10-10. 2018-10-12 View Report
Officers. Appointment date: 2018-10-10. Officer name: Mr Alexander Basil John Wood. 2018-10-12 View Report
Officers. Termination date: 2018-10-10. Officer name: Adam John Gordon Bellamy. 2018-10-12 View Report
Accounts. Accounts type dormant. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Officers. Officer name: Jacques De Bruin. Termination date: 2017-11-30. 2017-12-12 View Report
Officers. Officer name: Peter William Denby Roberts. Termination date: 2017-11-30. 2017-12-12 View Report
Document replacement. Officer name: Jacques De Bruin. 2017-09-15 View Report
Accounts. Accounts type full. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type group. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Change account reference date company previous extended. 2016-01-07 View Report
Address. Change date: 2015-11-06. Old address: C/O La Fitness Sandall Stones Road Kirk Sandall Doncaster DN3 1QR. New address: C/O Pure Gym Limited Town Centre House Leeds LS2 8LY. 2015-11-06 View Report
Mortgage. Charge number: 089637760002. 2015-10-21 View Report
Mortgage. Charge number: 089637760001. 2015-10-21 View Report
Officers. Change date: 2015-10-08. Officer name: Mr Peter William Denby Roberts. 2015-10-08 View Report
Mortgage. Charge number: 089637760003. Charge creation date: 2015-06-26. 2015-07-06 View Report
Incorporation. Memorandum articles. 2015-07-01 View Report
Resolution. Description: Resolutions. 2015-07-01 View Report
Accounts. Accounts type group. 2015-06-30 View Report
Officers. Appointment date: 2015-05-28. Officer name: Mr Adam John Gordon Bellamy. 2015-06-11 View Report
Officers. Termination date: 2015-05-28. Officer name: Ross Steven Chester. 2015-06-09 View Report
Officers. Officer name: Michael Kane O'donnell. Termination date: 2015-05-28. 2015-06-09 View Report
Officers. Officer name: Martin Long. Termination date: 2015-05-28. 2015-06-09 View Report
Officers. Appointment date: 2015-05-28. Officer name: Mr Peter William Denby Roberts. 2015-06-09 View Report
Officers. Appointment date: 2015-05-28. Officer name: Mr Humphrey Michael Cobbold. 2015-06-09 View Report
Officers. Officer name: Mr Adam John Gordon Bellamy. Appointment date: 2015-05-28. 2015-06-09 View Report
Officers. Appointment date: 2015-05-28. Officer name: Mr Jacques De Bruin. 2015-06-09 View Report
Miscellaneous. Description: Section 519. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Officers. Termination date: 2014-05-23. Officer name: Dentons Secretaries Limited. 2015-02-11 View Report
Address. Old address: Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England. Change date: 2014-08-01. New address: Sandall Stones Road Kirk Sandall Doncaster DN3 1QR. 2014-08-01 View Report
Officers. Officer name: Ross Stephen Chester. Change date: 2014-07-07. 2014-07-16 View Report
Capital. Capital allotment shares. 2014-07-04 View Report
Resolution. Description: Resolutions. 2014-06-12 View Report
Mortgage. Charge number: 089637760001. 2014-06-10 View Report
Mortgage. Charge number: 089637760002. 2014-06-10 View Report