About

Registered Number: 04137309
Date of Incorporation: 08/01/2001 (24 years ago)
Company Status: Active
Registered Address: 55 Maid Marian Way, Nottingham, NG1 6GE,

 

Tpp Nominees Ltd was established in 2001, it's status at Companies House is "Active". This organisation has 2 directors listed as Linley, Joanne, Mahony, Stephen Dominic Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONY, Stephen Dominic Patrick 19 June 2006 10 January 2008 1
Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 22 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC07 - N/A 16 April 2020
PSC02 - N/A 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AD01 - Change of registered office address 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 02 September 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 July 2011
CERTNM - Change of name certificate 06 July 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 22 September 2010
AP03 - Appointment of secretary 22 September 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AD01 - Change of registered office address 22 September 2010
AP04 - Appointment of corporate secretary 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
225 - Change of Accounting Reference Date 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.