TOLMERS NEWCO 1 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Appointment of Mr Clive Alexander Sloan Chesser as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mrs Rebecca Elizabeth Passmore as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Humphrey Michael Cobbold as a director on 2024-12-31

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY MICHAEL COBBOLD / 01/11/2019

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY ADAM BELLAMY

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BELLAMY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

15/09/1715 September 2017 SECOND FILING OF AP01 FOR JACQUES DE BRUIN

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O LA FITNESS SANDALL STONES ROAD KIRK SANDALL DONCASTER DN3 1QR

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089637760001

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089637760002

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DENBY ROBERTS / 08/10/2015

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089637760003

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

01/07/151 July 2015 ALTER ARTICLES 16/06/2015

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR JACQUES DE BRUIN

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER

View Document

05/06/155 June 2015 SECTION 519

View Document

13/05/1513 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM SANDALL STONES ROAD KIRK SANDALL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN3 1QR ENGLAND

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEPHEN CHESTER / 07/07/2014

View Document

04/07/144 July 2014 06/06/14 STATEMENT OF CAPITAL GBP 100.00

View Document

12/06/1412 June 2014 ADOPT ARTICLES 04/06/2014

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089637760001

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089637760002

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEESER

View Document

30/05/1430 May 2014 ADOPT ARTICLES 23/05/2014

View Document

23/05/1423 May 2014 SUB-DIVISION 20/05/14

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MARTIN LONG

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ANDREW JOHN LEESER

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ROSS STEPHEN CHESTER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

23/05/1423 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 12.04

View Document

23/05/1423 May 2014 £1.00 IN THE ISSUED SHARES CAP BE SUB-DIVIDED INTO 100 ORD SHARES 20/05/2014

View Document

21/05/1421 May 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED SNRDCO 3163 LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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