About

Registered Number: 05664592
Date of Incorporation: 03/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Stepnell House Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LU,

 

Tfm Holdings Ltd was registered on 03 January 2006, it's status at Companies House is "Active". There is one director listed for Tfm Holdings Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDOUGAL, Alastair John 08 August 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
CS01 - N/A 06 January 2020
SH01 - Return of Allotment of shares 06 January 2020
RESOLUTIONS - N/A 04 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AD01 - Change of registered office address 20 August 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 19 January 2018
TM01 - Termination of appointment of director 18 October 2017
PSC07 - N/A 18 October 2017
PSC07 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
SH01 - Return of Allotment of shares 20 September 2017
AA - Annual Accounts 14 September 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 10 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AP03 - Appointment of secretary 08 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 25 September 2015
MR04 - N/A 22 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 October 2014
AA01 - Change of accounting reference date 06 June 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 January 2014
AUD - Auditor's letter of resignation 15 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 05 November 2007
225 - Change of Accounting Reference Date 18 April 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 19 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2007
353 - Register of members 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
123 - Notice of increase in nominal capital 06 September 2006
RESOLUTIONS - N/A 16 August 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.