TFM GH LTD

Caspian House Timothys Bridge Road Caspian House Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR, England
StatusACTIVE
Company No.08015259
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

TFM GH LTD is an active private limited company with number 08015259. It was incorporated 12 years, 2 months, 11 days ago, on 02 April 2012. The company address is Caspian House Timothys Bridge Road Caspian House Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-15

Charge number: 080152590006

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bahman Rahimi

Appointment date: 2023-06-14

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080152590005

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Adam Yates

Cessation date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-13

Officer name: Thomas David Simpson Yates

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-13

Officer name: Stewart Adam Yates

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-13

Officer name: Maria Lesley Yates

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fitton

Termination date: 2023-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry French

Termination date: 2023-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bdr Group Holdings Limited

Notification date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-14

Officer name: Mr Malek Rahimi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Old address: Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England

New address: Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR

Change date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mrs Maria Lesley Yates

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerard O'neill

Termination date: 2022-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080152590004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-25

Charge number: 080152590005

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry French

Appointment date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Fitton

Appointment date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-26

Officer name: Michael Bell

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry French

Termination date: 2019-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry French

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bell

Appointment date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

New address: Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF

Change date: 2017-08-25

Old address: The Coach House 1 Manor Courtyard Aston Sanford Thame Buckinghamshire HP17 8JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Louise Marsh

Termination date: 2017-08-24

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2017

Action Date: 05 May 2017

Category: Capital

Type: SH06

Capital : 800.00 GBP

Date: 2017-05-05

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-02

Charge number: 080152590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080152590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080152590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080152590003

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: David Peter Heyes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-28

Officer name: Ms Deborah Louise Marsh

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 929 LIMITED\certificate issued on 29/10/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Capital allotment shares

Date: 17 May 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-16

Capital : 1,000.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Heyes

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2013

Action Date: 09 May 2013

Category: Capital

Type: SH06

Capital : 850 GBP

Date: 2013-05-09

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-16

Capital : 1,000.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 May 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-16

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-16

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gerard O'neill

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas David Simpson Yates

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Adam Yates

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080152590001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080152590002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080152590003

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMARK INVESTMENT PARTNERSHIP-E, NOMINEES LIMITED

BOWMARK CAPITAL LLP,LONDON,SW1Y 6AF

Number:10431125
Status:ACTIVE
Category:Private Limited Company

D D C CIVIL ENGINEERING & CONSTRUCTION LIMITED

69 PRICHARD STREET,PORTH,CF39 8PB

Number:08822663
Status:ACTIVE
Category:Private Limited Company

FOOD MACHINERY 2000 (EUROPE) LIMITED

COMFORTABLE PLACE,BATH,BA1 3AJ

Number:03566208
Status:ACTIVE
Category:Private Limited Company

INSIGHT PSYCHOLOGY AND CONSULTANCY LTD

9 QUEEN'S AVENUE,BROXBURN,EH52 5RS

Number:SC599755
Status:ACTIVE
Category:Private Limited Company

MCFADDEN AND RAYNER GYM MANAGEMENT LIMITED

3 EAST POINT,SEVENOAKS,TN15 0EG

Number:07994167
Status:ACTIVE
Category:Private Limited Company

SYLESCENT SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11797801
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