TFM MANAGEMENT LIMITED

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05621722
CategoryPrivate Limited Company
Incorporated14 Nov 2005
Age18 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

TFM MANAGEMENT LIMITED is an active private limited company with number 05621722. It was incorporated 18 years, 5 months, 14 days ago, on 14 November 2005. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tessa Margaret Niles

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tessa Margaret Niles

Change date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Tessa Margaret Niles

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tessa Margaret Niles

Change date: 2016-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-15

Officer name: Fiona Sanders-Reece

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ

Change date: 2017-02-20

New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Tessa Margaret Niles

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tessa Margaret Niles

Change date: 2015-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-26

Officer name: Fiona Sanders-Reece

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: 44a Floral Street London WC2E 9DA England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: Po Box 1St Floor 44a Floral Street London WC2E 9DA United Kingdom

Change date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Sanders-Reece

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tessa Margaret Niles

Change date: 2012-08-01

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Sandra Clare Forster

Documents

View document PDF

Annual return company with made up date

Date: 02 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss astrid sandra clare forster

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne good

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tmf management LIMITED\certificate issued on 27/02/06

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed magic decorators LIMITED\certificate issued on 29/12/05

Documents

View document PDF

Incorporation company

Date: 14 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-CAUSE LTD

RADFORD HOUSE PEMBRIDGE GARDENS,LONDON,W2 4EE

Number:09798757
Status:ACTIVE
Category:Private Limited Company

BRIGHTSIDE TRANSPORT LTD

34 LAVENDER LANE,BEDFORD,MK40 4SB

Number:08959117
Status:ACTIVE
Category:Private Limited Company

BRUNEL LOCKSMITHS LTD

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:07848193
Status:ACTIVE
Category:Private Limited Company

JIT LABORATORIES LIMITED

SOMERFORD HOUSE,WILLENHALL,WV13 3DT

Number:04950227
Status:ACTIVE
Category:Private Limited Company

RAPID PROGRESS LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL014829
Status:ACTIVE
Category:Limited Partnership

REDWING SURVEYING LTD

THE OLD VICARAGE,RICKMANSWORTH,WD3 1BS

Number:09406580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source