TMHL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10118591 |
Category | Private Limited Company |
Incorporated | 12 Apr 2016 |
Age | 8 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
TMHL HOLDINGS LIMITED is an active private limited company with number 10118591. It was incorporated 8 years, 1 month, 23 days ago, on 12 April 2016. The company address is Britannic House 657 Liverpool Road Britannic House 657 Liverpool Road, Manchester, M44 5XD, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Notification of a person with significant control
Date: 26 Feb 2024
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-13
Psc name: North West Business Intelligence Ltd
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-13
Psc name: Christopher Paul Kilgour
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Button
Cessation date: 2016-06-14
Documents
Notification of a person with significant control
Date: 26 Feb 2024
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-13
Psc name: Cheapink Limited
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Paul Kilgour
Change date: 2023-03-27
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Paul Kilgour
Change date: 2023-03-27
Documents
Change person secretary company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Kilgour
Change date: 2023-03-27
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Mr Andrew Button
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Button
Change date: 2023-03-27
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Paul Kilgour
Change date: 2021-06-30
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-24
Officer name: Mr Andrew Button
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: 61 Mosley Street Manchester Greater Manchester M2 3HZ England
New address: Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: 61 Mosley Street Manchester Greater Manchester M2 3HZ
Old address: C/O Christopher Kilgour Britannic House 657 Liverpool Road Irlam Manchester Greater Manchester M44 5XD United Kingdom
Change date: 2017-02-09
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Button
Appointment date: 2016-12-12
Documents
Capital allotment shares
Date: 12 Jan 2017
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-12-12
Documents
Some Companies
AD ELECTRICAL CONTRACTORS LIMITED
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 06032448 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITTON STREET INVESTMENTS (NO.2) LIMITED
ROBERT CAIN BREWERY,LIVERPOOL,L8 5XJ
Number: | 10582443 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER LODGE,BRIDGNORTH,WV16 4HD
Number: | 10556190 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS CARPETS AT HOME LIMITED
PURFLEET BYPASS,PURFLEET,RM19 1TT
Number: | 03942189 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DEVONSHIRE MEWS,LONDON,W4 2HA
Number: | 06678133 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSON & SONS TIMBER LIMITED
KINGSTAND FARM,NEWARK,NG22 9BZ
Number: | 07987316 |
Status: | ACTIVE |
Category: | Private Limited Company |