TPS REALISATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Certificate of change of name |
| 29/10/2529 October 2025 New | Change of name notice |
| 10/09/2510 September 2025 New | Resolutions |
| 10/09/2510 September 2025 New | Statement of affairs |
| 10/09/2510 September 2025 New | Appointment of a voluntary liquidator |
| 10/09/2510 September 2025 New | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-09-10 |
| 07/08/257 August 2025 | Satisfaction of charge 059280940002 in full |
| 20/02/2520 February 2025 | Registration of charge 059280940003, created on 2025-02-14 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-09-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 06/03/246 March 2024 | Registered office address changed from Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2024-03-06 |
| 06/03/246 March 2024 | Registration of charge 059280940002, created on 2024-02-26 |
| 29/02/2429 February 2024 | Termination of appointment of James Peter Steiner as a director on 2024-02-26 |
| 29/02/2429 February 2024 | Termination of appointment of Archie Christopher Julian Seymour as a director on 2024-02-26 |
| 30/01/2430 January 2024 | Change of details for Lapicida Stone Group Limited as a person with significant control on 2024-01-30 |
| 20/12/2320 December 2023 | Appointment of Mr Archie Christopher Julian Seymour as a director on 2023-12-20 |
| 20/12/2320 December 2023 | Appointment of Mr James Peter Steiner as a director on 2023-12-20 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-07 with no updates |
| 14/09/2314 September 2023 | Registered office address changed from Unit 7, Monkwsell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ England to Suite a 1st Floor, Block B 5th Avenue Plaza, Team Valley Gateshead NE11 0BL on 2023-09-14 |
| 19/07/2319 July 2023 | Termination of appointment of Paul David Jubb as a director on 2023-07-19 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Registered office address changed from Unit 38 C/D Stubby Lane Marchington Uttoxeter ST14 8LP England to Unit 7, Monkwsell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ on 2022-11-28 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
| 16/09/1916 September 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
| 12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR FERNANDO QUEIPO |
| 20/12/1820 December 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH LLOYD-JONES |
| 20/12/1820 December 2018 | DIRECTOR APPOINTED MR JASON DAVID CHERRINGTON |
| 20/12/1820 December 2018 | DIRECTOR APPOINTED MR PAUL DAVID JUBB |
| 20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAPICIDA STONE GROUP LIMITED |
| 20/12/1820 December 2018 | CESSATION OF FERNANDO IGLESIAS QUEIPO AS A PSC |
| 20/12/1820 December 2018 | CESSATION OF SIMON PAUL LLOYD JONES AS A PSC |
| 20/12/1820 December 2018 | CESSATION OF ELIZABETH ANN LLOYD JONES AS A PSC |
| 20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD JONES |
| 20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LLOYD JONES |
| 09/12/189 December 2018 | 30/09/18 UNAUDITED ABRIDGED |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
| 18/08/1818 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 4.5/4.6 LITCHURCH PLAZA LITCHURCH LANE DERBY DE24 8AA ENGLAND |
| 21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 19H HILTON BUSINESS PARK THE MEASE HILTON DERBYSHIRE DE65 5FJ |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 24/04/1724 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/09/2016 |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 04/11/154 November 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/10/1420 October 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/11/138 November 2013 | SECOND FILING WITH MUD 07/09/13 FOR FORM AR01 |
| 29/10/1329 October 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 140 |
| 01/10/131 October 2013 | DIRECTOR APPOINTED MR FERNANDO IGLESIAS QUEIPO |
| 01/10/131 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 17/09/1217 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 18/10/1118 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, OUTWOODS BUSINESS PARK REDHOUSE FARM, LOWER OUTWOODS ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE13 0QX |
| 15/09/1015 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
| 15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL LLOYD JONES / 01/09/2010 |
| 15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LLOYD JONES / 01/09/2010 |
| 15/09/1015 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN LLOYD-JONES / 01/12/2009 |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 15/10/0915 October 2009 | Annual return made up to 7 September 2009 with full list of shareholders |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 29/07/0929 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/01/0928 January 2009 | DIRECTOR APPOINTED MRS ELIZABETH LLOYD JONES |
| 17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 64 WYGGESTON STREET, BURTON ON TRENT, STAFFORDSHIRE, DE13 0SD |
| 14/10/0814 October 2008 | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 29/04/0829 April 2008 | NC INC ALREADY ADJUSTED 27/03/08 |
| 29/04/0829 April 2008 | GBP NC 100/500 27/03/2008 |
| 29/04/0829 April 2008 | ALTER ARTICLES 27/03/2008 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
| 02/10/072 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/09/0726 September 2007 | COMPANY NAME CHANGED GRANITE PULLS UK LIMITED CERTIFICATE ISSUED ON 26/09/07 |
| 07/09/067 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TPS REALISATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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