TM CORPORATE HOLDINGS UK LIMITED

Tern Valley Business Park Tern Valley Business Park, Market Drayton, TF9 3SQ, Shropshire
StatusACTIVE
Company No.09872321
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

TM CORPORATE HOLDINGS UK LIMITED is an active private limited company with number 09872321. It was incorporated 8 years, 5 months, 15 days ago, on 13 November 2015. The company address is Tern Valley Business Park Tern Valley Business Park, Market Drayton, TF9 3SQ, Shropshire.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Trevor Williams

Appointment date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Liam James Mcnamara

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Jonathan Howard Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam James Mcnamara

Appointment date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Hutchison

Appointment date: 2022-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Justin Richard Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bergen Merey

Termination date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Jonathan Howard Jenkins

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 250,010,204 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Greenbury

Termination date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Andrew Ronald Mcinnes

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Van Mourik

Appointment date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr Bergen Merey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ronald Mcinnes

Appointment date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Major Singh Rana

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Klaas Otto Kers

Termination date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Major Singh Rana

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: Paul Fabian Clancy

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Klaas Otto Kers

Appointment date: 2016-08-22

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-18

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-08

New address: Tern Valley Business Park Shrewsbury Road Market Drayton Shropshire TF9 3SQ

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-16

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-16

Officer name: Paul Fabian Clancy

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-16

Officer name: Lee Greenbury

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1359 LIMITED\certificate issued on 16/12/15

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-TO-1 MAKER LIMITED

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:09990452
Status:ACTIVE
Category:Private Limited Company
Number:06055759
Status:ACTIVE
Category:Private Limited Company

LUX PROPERTY ASSETS LLP

15 FOXFIELD CLOSE,NORTHWOOD,HA6 3NU

Number:OC383406
Status:ACTIVE
Category:Limited Liability Partnership

PEOPLE CHANGE PERFORMANCE LTD

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:08022431
Status:ACTIVE
Category:Private Limited Company

PHC (MOORTOWN) LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09393840
Status:ACTIVE
Category:Private Limited Company

RELEVANT SYSTEM LIMITED

54 THE AVENUE ST PAULS CRAY,ORPINGTON,BR5 3DJ

Number:08886373
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