TMFC INVESTMENTS LIMITED

Cavendish Court Cavendish Court, Sandown, PO36 8LF, Isle Of Wight, England
StatusACTIVE
Company No.10136558
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 620 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

IP PHONE SOLUTIONS LTD

LABYRINTH LODGE LONG LANE,LIVERPOOL,L9 7AA

Number:06681608
Status:ACTIVE
Category:Private Limited Company

P. O. W. CAMP 83 LIMITED

2 HALLGARTH,NORTH YORKSHIRE,YO18 7AW

Number:01993416
Status:ACTIVE
Category:Private Limited Company

PLJ LOUTH LTD

THE OLD AMBULANCE STATION,BRIGG,DN20 8AF

Number:10138739
Status:ACTIVE
Category:Private Limited Company

PYSOCAL (HOLDINGS) LIMITED

ALLEYSBANK ROAD,GLASGOW,G73 1LX

Number:SC108335
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