TMP (BRAMHAM) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Mr Richard Albert Lumley as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of David Michael Pullan as a secretary on 2025-02-06

View Document

18/02/2518 February 2025 Change of details for Mrs Alison Julie Bates Lumley as a person with significant control on 2025-02-18

View Document

30/01/2530 January 2025 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

08/01/258 January 2025 Director's details changed for Mr Richard Albert Lumley on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from Book End Farm Timble Otley West Yorkshire LS21 2NN to Tattersall House East Parade Harrogate HG1 5LT on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mrs Alison Julie Bates Lumley on 2025-01-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/03/2429 March 2024 Appointment of Mr David Michael Pullan as a secretary on 2024-03-25

View Document

29/03/2429 March 2024 Termination of appointment of Richard Albert Lumley as a secretary on 2024-03-25

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 5 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 6 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 7 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 1 in full

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063603900011

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063603900012

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JULIE BATES LEWIS / 05/11/2011

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/111 March 2011 06/02/11 STATEMENT OF CAPITAL GBP 200

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED ALISON JULIE BATES LEWIS

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM COBWEBS BACOMBE LANE WENDOVER BUCKINGHAMSHIRE HP22 6EQ

View Document

08/11/108 November 2010 SECRETARY APPOINTED RICHARD ALBERT LUMLEY

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR COOPER

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROUCH

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM CROUCH

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALBERT LUMLEY / 06/02/2010

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 CURRSHO FROM 30/09/2008 TO 31/03/2008

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HAMMOND

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMMOND / 02/06/2008

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RICHARD ALBERT LUMLEY

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED TREVOR HAROLD COOPER

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED TMP CITY LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: COBWEBS BACOMBE LANE, WENDOVER NEAR AYLESBURY BUCKINGHAMSHIRE HP22 6EQ

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 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