Download leads from Nexok and grow your business. Find out more

TFPL Financial Services Limited

Documents

Total Documents235
Total Pages2,030

Filing History

31 January 2024Registration of charge 021228950008, created on 30 January 2024
29 January 2024Director's details changed for Mr James Douglas Arnold on 29 January 2024
22 January 2024Confirmation statement made on 21 January 2024 with no updates
21 September 2023Full accounts made up to 31 December 2022
3 August 2023Termination of appointment of Patrick Curtis as a secretary on 30 June 2023
17 May 2023Confirmation statement made on 3 May 2023 with no updates
14 February 2023Termination of appointment of Derek Thomas Lloyd as a director on 1 February 2023
14 February 2023Appointment of Mr James Douglas Arnold as a director on 16 January 2023
5 October 2022Full accounts made up to 31 December 2021
11 August 2022Registration of charge 021228950007, created on 26 July 2022
4 August 2022Satisfaction of charge 021228950006 in full
11 May 2022Confirmation statement made on 3 May 2022 with no updates
9 September 2021Full accounts made up to 31 December 2020
20 May 2021Director's details changed for Mr Carl William Lynn on 20 November 2014
20 May 2021Confirmation statement made on 3 May 2021 with no updates
15 December 2020Full accounts made up to 31 December 2019
19 May 2020Confirmation statement made on 3 May 2020 with no updates
7 August 2019Full accounts made up to 31 December 2018
7 May 2019Confirmation statement made on 3 May 2019 with no updates
20 December 2018Termination of appointment of Conleth Simon Byrne as a director on 30 September 2018
3 October 2018Appointment of Patrick Curtis as a secretary on 19 July 2018
19 July 2018Full accounts made up to 31 December 2017
16 May 2018Confirmation statement made on 3 May 2018 with no updates
4 April 2018Appointment of Mr Derek Thomas Lloyd as a director on 11 July 2017
1 March 2018Cessation of The Football Pools Limited as a person with significant control on 26 June 2017
1 March 2018Notification of The Football Pools Limited as a person with significant control on 26 June 2017
14 August 2017Satisfaction of charge 021228950005 in full
14 August 2017Satisfaction of charge 021228950004 in full
14 August 2017Satisfaction of charge 021228950004 in full
14 August 2017Satisfaction of charge 021228950005 in full
14 August 2017Registration of charge 021228950006, created on 7 August 2017
14 August 2017Registration of charge 021228950006, created on 7 August 2017
25 July 2017Satisfaction of charge 021228950003 in full
25 July 2017Satisfaction of charge 021228950003 in full
29 June 2017Termination of appointment of Maneck Minoo Kalifa as a director on 26 June 2017
29 June 2017Termination of appointment of Maneck Minoo Kalifa as a director on 26 June 2017
28 June 2017Registration of charge 021228950005, created on 26 June 2017
28 June 2017Registration of charge 021228950004, created on 26 June 2017
28 June 2017Registration of charge 021228950004, created on 26 June 2017
28 June 2017Registration of charge 021228950005, created on 26 June 2017
8 June 2017Full accounts made up to 31 December 2016
8 June 2017Full accounts made up to 31 December 2016
3 May 2017Confirmation statement made on 3 May 2017 with updates
3 May 2017Confirmation statement made on 3 May 2017 with updates
24 August 2016Full accounts made up to 31 December 2015
24 August 2016Full accounts made up to 31 December 2015
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
3 March 2016Appointment of Mr Maneck Kalifa as a director on 3 March 2016
3 March 2016Termination of appointment of John Clifford Baty as a director on 3 March 2016
3 March 2016Termination of appointment of John Clifford Baty as a director on 3 March 2016
3 March 2016Appointment of Mr Maneck Kalifa as a director on 3 March 2016
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Full accounts made up to 31 December 2014
6 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Full accounts made up to 31 December 2014
27 November 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014
27 November 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014
27 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014
27 November 2014Appointment of Mr Carl William Lynn as a director on 20 November 2014
27 November 2014Director's details changed for Mr Cliff Baty on 27 November 2014
27 November 2014Termination of appointment of Ian Richard Penrose as a director on 17 November 2014
27 November 2014Director's details changed for Mr Cliff Baty on 27 November 2014
27 November 2014Appointment of Mr Conleth Simon Byrne as a director on 20 November 2014
27 November 2014Termination of appointment of Ian Richard Penrose as a director on 17 November 2014
27 November 2014Termination of appointment of Ian Christopher Hogg as a director on 24 September 2014
8 July 2014Full accounts made up to 31 December 2013
8 July 2014Full accounts made up to 31 December 2013
29 May 2014Satisfaction of charge 2 in full
29 May 2014Satisfaction of charge 2 in full
21 May 2014Registration of charge 021228950003
21 May 2014Registration of charge 021228950003
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
29 November 2013Company name changed vernons financial services LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
29 November 2013Company name changed vernons financial services LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
29 November 2013Change of name notice
29 November 2013Change of name notice
27 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-22
27 November 2013Change of name notice
27 November 2013Change of name notice
27 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-22
2 September 2013Appointment of Mr Cliff Baty as a director
2 September 2013Appointment of Mr Cliff Baty as a director
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
27 March 2013Appointment of Mr Ian Christopher Hogg as a director
27 March 2013Appointment of Mr Ian Christopher Hogg as a director
6 March 2013Termination of appointment of Steven Cunliffe as a director
6 March 2013Termination of appointment of Steven Cunliffe as a secretary
6 March 2013Termination of appointment of Steven Cunliffe as a secretary
6 March 2013Termination of appointment of Steven Cunliffe as a director
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 July 2012Particulars of a mortgage or charge / charge no: 2
30 July 2012Particulars of a mortgage or charge / charge no: 2
19 July 2012Full accounts made up to 31 December 2011
19 July 2012Full accounts made up to 31 December 2011
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
25 March 2011Full accounts made up to 31 December 2010
25 March 2011Full accounts made up to 31 December 2010
11 August 2010Director's details changed for Mr Ian Richard Penrose on 11 August 2010
11 August 2010Director's details changed for Steven Paul Cunliffe on 11 August 2010
11 August 2010Director's details changed for Steven Paul Cunliffe on 11 August 2010
11 August 2010Director's details changed for Mr Ian Richard Penrose on 11 August 2010
11 August 2010Secretary's details changed for Steven Paul Cunliffe on 11 August 2010
11 August 2010Secretary's details changed for Steven Paul Cunliffe on 11 August 2010
2 August 2010Full accounts made up to 31 December 2009
2 August 2010Full accounts made up to 31 December 2009
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
24 June 2009Full accounts made up to 31 December 2008
24 June 2009Full accounts made up to 31 December 2008
8 May 2009Return made up to 03/05/09; full list of members
8 May 2009Return made up to 03/05/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
16 May 2008Return made up to 03/05/08; full list of members
16 May 2008Return made up to 03/05/08; full list of members
13 December 2007Particulars of mortgage/charge
13 December 2007Particulars of mortgage/charge
6 December 2007Director resigned
6 December 2007Director resigned
6 December 2007Declaration of assistance for shares acquisition
6 December 2007Director resigned
6 December 2007Secretary resigned
6 December 2007Director resigned
6 December 2007Director resigned
6 December 2007Declaration of assistance for shares acquisition
6 December 2007Director resigned
6 December 2007Declaration of assistance for shares acquisition
6 December 2007Memorandum and Articles of Association
6 December 2007Registered office changed on 06/12/07 from: imperial house imperial drive rayners lane harrow middlesex HA2 7JW
6 December 2007Secretary resigned
6 December 2007New director appointed
6 December 2007Declaration of assistance for shares acquisition
6 December 2007New secretary appointed;new director appointed
6 December 2007Memorandum and Articles of Association
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2007New secretary appointed;new director appointed
6 December 2007New director appointed
6 December 2007Registered office changed on 06/12/07 from: imperial house imperial drive rayners lane harrow middlesex HA2 7JW
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2007Director's particulars changed
3 September 2007Director's particulars changed
7 June 2007Return made up to 03/05/07; full list of members
7 June 2007Return made up to 03/05/07; full list of members
3 May 2007Full accounts made up to 31 December 2006
3 May 2007Full accounts made up to 31 December 2006
24 October 2006Full accounts made up to 31 December 2005
24 October 2006Full accounts made up to 31 December 2005
5 July 2006Return made up to 03/05/06; full list of members
5 July 2006Return made up to 03/05/06; full list of members
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
1 March 2006Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
3 June 2005Return made up to 03/05/05; full list of members
3 June 2005Return made up to 03/05/05; full list of members
16 August 2004Full accounts made up to 31 December 2003
16 August 2004Full accounts made up to 31 December 2003
15 May 2004Return made up to 03/05/04; full list of members
15 May 2004Return made up to 03/05/04; full list of members
17 June 2003Full accounts made up to 31 December 2002
17 June 2003Full accounts made up to 31 December 2002
4 June 2003Return made up to 03/05/03; full list of members
4 June 2003Return made up to 03/05/03; full list of members
2 August 2002Full accounts made up to 31 December 2001
2 August 2002Full accounts made up to 31 December 2001
6 June 2002Return made up to 03/05/02; full list of members
6 June 2002Return made up to 03/05/02; full list of members
27 July 2001Full accounts made up to 31 December 2000
27 July 2001Full accounts made up to 31 December 2000
31 May 2001Return made up to 03/05/01; full list of members
31 May 2001Return made up to 03/05/01; full list of members
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
25 July 2000Full accounts made up to 31 December 1999
25 July 2000Full accounts made up to 31 December 1999
30 May 2000Return made up to 03/05/00; full list of members
30 May 2000Return made up to 03/05/00; full list of members
24 September 1999Full accounts made up to 31 December 1998
24 September 1999Full accounts made up to 31 December 1998
24 May 1999Return made up to 03/05/99; full list of members
24 May 1999Return made up to 03/05/99; full list of members
28 April 1999New director appointed
28 April 1999Director resigned
28 April 1999New director appointed
28 April 1999Director resigned
15 October 1998Full accounts made up to 31 December 1997
15 October 1998Full accounts made up to 31 December 1997
24 May 1998Return made up to 03/05/98; full list of members
24 May 1998Return made up to 03/05/98; full list of members
7 August 1997Full accounts made up to 31 December 1996
7 August 1997Full accounts made up to 31 December 1996
2 June 1997Return made up to 03/05/97; full list of members
2 June 1997Return made up to 03/05/97; full list of members
10 December 1996Secretary's particulars changed
10 December 1996Secretary's particulars changed
20 October 1996Full accounts made up to 31 December 1995
20 October 1996Full accounts made up to 31 December 1995
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE
21 May 1996Return made up to 03/05/96; full list of members
21 May 1996Return made up to 03/05/96; full list of members
16 January 1996New director appointed
16 January 1996New director appointed
26 May 1995Return made up to 03/05/95; full list of members
26 May 1995Return made up to 03/05/95; full list of members
2 May 1995Full accounts made up to 31 December 1994
2 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
20 May 1994Return made up to 03/05/94; full list of members
20 May 1994Return made up to 03/05/94; full list of members
19 December 1990Company name changed vol nominees LIMITED\certificate issued on 20/12/90
19 December 1990Company name changed vol nominees LIMITED\certificate issued on 20/12/90
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 September 1987Memorandum and Articles of Association
16 September 1987Memorandum and Articles of Association
29 July 1987Company name changed stretchexact LIMITED\certificate issued on 30/07/87
29 July 1987Company name changed stretchexact LIMITED\certificate issued on 30/07/87
14 April 1987Certificate of Incorporation
14 April 1987Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed