TM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-06-08

View Document

06/06/236 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Richard Mark James Crampton as a director on 2022-01-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

09/12/209 December 2020 Registered office address changed from , Ground Floor West One London Road, Brentwood, Essex, CM14 4QP, United Kingdom to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2020-12-09

View Document

10/09/2010 September 2020 Registered office address changed from , Mccoll's House Ashwells Road, Brentwood, Essex, CM15 9st to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2020-09-10

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS RACHEL PEAT

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY IAN FULLER / 24/10/2018

View Document

16/10/1816 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

10/10/1810 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/11/17

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/11/17

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17

View Document

04/04/184 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR STEVEN GREEN

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

14/09/1714 September 2017 SECRETARY APPOINTED BERNADETTE CLARE YOUNG

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 27/11/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 29/11/15

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER

View Document

01/08/161 August 2016 DIRECTOR APPOINTED SIMON FULLER

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034625660005

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/159 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 SOLVENCY STATEMENT DATED 01/08/14

View Document

01/08/141 August 2014 STATEMENT BY DIRECTORS

View Document

01/08/141 August 2014 CANCELLATION OF SHARE PREMIUM ACCOUNT 01/08/2014

View Document

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 213345.51

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 24/11/13

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MC COLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST

View Document

21/01/1421 January 2014 Registered office address changed from , Martin Mc Coll House, Ashwells Road,, Pilgrims Hatch, Brentwood, Essex, CM15 9st on 2014-01-21

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 25/11/12

View Document

19/04/1319 April 2013 ALTER ARTICLES 15/03/2013

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/1226 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 27/11/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 28/11/10

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 29/11/09

View Document

11/11/0911 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 SECTION 175(5)(A) 15/06/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 25/11/07

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM

View Document

23/12/0723 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 26/11/06

View Document

20/09/0720 September 2007 APPROVE BANKING DOCS 12/09/07

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 27/11/05

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 26/10/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DIR & SEC EMPOWERED TO 17/10/05

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/10/0517 October 2005 REREG PLC-PRI 17/10/05

View Document

17/10/0517 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 25/11/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 27/11/99

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 07/11/99; CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS

View Document

31/08/9931 August 1999 FULL GROUP ACCOUNTS MADE UP TO 28/11/98

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 ADOPT MEM AND ARTS 22/01/99

View Document

14/01/9914 January 1999 £ NC 212346/419692 28/11/98

View Document

05/01/995 January 1999 £ NC 55000/212346 28/11

View Document

05/01/995 January 1999 £ IC 54999/4999 14/12/98 £ SR 50000@1=50000

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ADOPT MEM AND ARTS 12/05/98

View Document

29/05/9829 May 1998 AGREEMENT & DIV SHARES 12/05/98

View Document

29/05/9829 May 1998 S-DIV 12/05/98

View Document

29/05/9829 May 1998 RE AGREEMENT 13/05/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ADOPT MEM AND ARTS 24/04/98

View Document

05/05/985 May 1998 NC INC ALREADY ADJUSTED 24/04/98

View Document

05/05/985 May 1998 RE SHARES 24/04/98

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 £ NC 50000/55000 24/04/98

View Document

01/05/981 May 1998 COMPANY NAME CHANGED ARROWFLEET PLC CERTIFICATE ISSUED ON 01/05/98

View Document

29/04/9829 April 1998 APPLICATION COMMENCE BUSINESS

View Document

29/04/9829 April 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/11/977 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company