TMFC INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10136558 |
Category | Private Limited Company |
Incorporated | 20 Apr 2016 |
Age | 8 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
TMFC INVESTMENTS LIMITED is an active private limited company with number 10136558. It was incorporated 8 years, 1 month, 11 days ago, on 20 April 2016. The company address is Cavendish Court Cavendish Court, Sandown, PO36 8LF, Isle Of Wight, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-09
Charge number: 101365580001
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Resolution
Date: 03 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 18 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Tutty
Change date: 2021-04-18
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 18 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Tutty
Change date: 2021-04-18
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 18 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Alan Ford
Change date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 19 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-19
Psc name: Mr Mark Tutty
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-03
Old address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England
New address: Cavendish Court 56 Melville Street Sandown Isle of Wight PO36 8LF
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-25
Psc name: Mark Tutty
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-31
Psc name: Byron Ford Ltd
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-31
Psc name: Mark Tutty
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr Mark Tutty
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 30 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Tutty
Change date: 2019-03-30
Documents
Capital allotment shares
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-31
Capital : 620 GBP
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Alan Ford
Appointment date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
Old address: Unit B6 Spithead Business Centre Newport Road Lake Isle of Wight PO36 9PH England
Change date: 2017-11-27
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GARTH FARM CONTRACTORS PLANT HIRE LIMITED
4 GARTH PLACE,CAERPHILLY,CF83 3DL
Number: | 06861340 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL RENEWABLE ONE HUNDRED LIMITED
THE POST HOUSE ADELAIDE STREET,SWANSEA,SA1 1SB
Number: | 09895722 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LABYRINTH LODGE LONG LANE,LIVERPOOL,L9 7AA
Number: | 06681608 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HALLGARTH,NORTH YORKSHIRE,YO18 7AW
Number: | 01993416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD AMBULANCE STATION,BRIGG,DN20 8AF
Number: | 10138739 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEYSBANK ROAD,GLASGOW,G73 1LX
Number: | SC108335 |
Status: | ACTIVE |
Category: | Private Limited Company |