About

Registered Number: 05631166
Date of Incorporation: 21/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, SK6 3DY,

 

Tf & Partners Ltd was setup in 2005, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Angela June 23 April 2012 09 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Karen 22 November 2005 30 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 12 April 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AD01 - Change of registered office address 31 October 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 30 December 2011
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 20 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
RESOLUTIONS - N/A 06 May 2008
MEM/ARTS - N/A 06 May 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
CERTNM - Change of name certificate 18 January 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
225 - Change of Accounting Reference Date 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.