TLP PARTNERSHIP LIMITED

4 Salisbury Avenue 4 Salisbury Avenue, Wirral, CH48 0QP, England
StatusACTIVE
Company No.09966938
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

TLP PARTNERSHIP LIMITED is an active private limited company with number 09966938. It was incorporated 8 years, 4 months, 21 days ago, on 25 January 2016. The company address is 4 Salisbury Avenue 4 Salisbury Avenue, Wirral, CH48 0QP, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2022

Action Date: 25 Sep 2022

Category: Address

Type: AD01

Old address: 184 Station Road Sutton Coldfield B73 5LE England

Change date: 2022-09-25

New address: 4 Salisbury Avenue West Kirby Wirral CH48 0QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

New address: 184 Station Road Sutton Coldfield B73 5LE

Old address: 11 Venture One Business Park Long Acre Close Sheffield S20 3FR England

Change date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Anthony John Dungworth

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Armitage

Termination date: 2022-03-01

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH06

Date: 2021-12-17

Capital : 240 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Resolution

Date: 02 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Liam Fearon

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mrs Jane Fearon

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Dungworth

Change date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Armitage

Change date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Jane Fearon

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Fearon

Notification date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony John Dungworth

Cessation date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: Peter Michael Armitage

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERWELL PARKSIDE GARDENS LTD

1 CHERWELL MEWS,LONDON,SW11 1AF

Number:05625099
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR MARINE SOLUTIONS LIMITED

UNIT 2 WIXENFORD,PLYMOUTH,PL9 8AA

Number:06752261
Status:ACTIVE
Category:Private Limited Company

EYEBROW THREADING BAR LIMITED

40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY

Number:09068469
Status:ACTIVE
Category:Private Limited Company

GUY AND JO LTD

OAKLANDS,BOSTON,PE21 9RN

Number:11279584
Status:ACTIVE
Category:Private Limited Company

PENN LAWNMOWERS LIMITED

19-21 PARKSIDE INDUSTRIAL ESTATE,HANTS,BH24 3SG

Number:06034991
Status:ACTIVE
Category:Private Limited Company

STALWART CONSULTANCY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11684292
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