TPG CONSULTING - History of Changes


DateDescription
2024-04-01 delete address F9 & F10 Ty Menter Navigation Park Abercynon CF45 4SN
2024-04-01 delete phone 02920 813 007
2024-04-01 delete registration_number 09532721
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-04 delete about_pages_linkeddomain t.co
2023-06-04 delete casestudy_pages_linkeddomain t.co
2023-06-04 delete contact_pages_linkeddomain t.co
2023-06-04 delete index_pages_linkeddomain t.co
2023-06-04 delete management_pages_linkeddomain t.co
2023-06-04 delete terms_pages_linkeddomain t.co
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-09-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 delete person Alun O'Connell
2020-05-19 update person_description Andy Harvie => Andy Harvie
2020-03-20 delete source_ip 109.69.84.150
2020-03-20 insert source_ip 35.214.105.127
2020-02-18 delete otherexecutives Stuart Roberts
2020-02-18 delete address Cardiff Road, Upper Boat, Treforest, CF37 5BE
2020-02-18 delete address Suite 9 Melin Corwg Business Parc Cardiff Rd, Upper Boat, Treforest CF37 5BE
2020-02-18 delete person Stuart Roberts
2020-02-18 insert address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY
2020-02-18 insert address of Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY
2020-02-18 update person_description Andy Harvie => Andy Harvie
2020-02-18 update primary_contact Suite 9 Melin Corwg Business Parc Cardiff Rd, Upper Boat, Treforest CF37 5BE => Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / TPG GROUP HOLDINGS LTD / 10/12/2019
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2020-01-07 delete address SUITE 9 MELIN CORWG BUSINESS PARC CARDIFF ROAD UPPER BOAT TREFOREST UNITED KINGDOM CF37 5BE
2020-01-07 insert address LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN WALES CF37 4DY
2020-01-07 update registered_address
2019-12-17 insert address F9 & F10 Ty Menter Navigation Park Abercynon CF45 4SN
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SUITE 9 MELIN CORWG BUSINESS PARC CARDIFF ROAD UPPER BOAT TREFOREST CF37 5BE UNITED KINGDOM
2019-07-14 delete address Suite 5 St George's House 2 St George's Road Bolton BL1 2DD
2019-07-14 delete person Stephen Walton
2019-07-14 delete phone 0161 825 0272
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update person_title Alun O'Connell: Associate Director, Facilities Management => MIWFM Associate Director, Facilities Management
2019-06-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-27 update statutory_documents DIRECTOR APPOINTED MR STUART ASHLEY ROBERTS
2018-09-05 update website_status FailedRobots => OK
2018-09-05 delete source_ip 109.69.84.149
2018-09-05 insert source_ip 109.69.84.150
2018-09-05 update robots_txt_status www.tpgbuildingfm.co.uk: 404 => 200
2018-08-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-01 update website_status FlippedRobots => FailedRobots
2018-06-23 update website_status FailedRobots => FlippedRobots
2018-05-12 update website_status FlippedRobots => FailedRobots
2018-04-18 update website_status FailedRobots => FlippedRobots
2018-03-13 update website_status FlippedRobots => FailedRobots
2018-02-20 update website_status FailedRobots => FlippedRobots
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPG GROUP HOLDINGS LTD
2018-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / TPG GROUP HOLDINGS LTD / 08/06/2017
2018-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / TPG GROUP HOLDINGS LTD / 09/06/2017
2018-01-08 update website_status FlippedRobots => FailedRobots
2017-12-18 update website_status OK => FlippedRobots
2017-11-11 insert otherexecutives Stephen Walton
2017-11-11 insert person Stephen Walton
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 7/8 RALEIGH WALK BRIGANTINE PLACE CARDIFF CF10 4LN
2017-08-07 insert address SUITE 9 MELIN CORWG BUSINESS PARC CARDIFF ROAD UPPER BOAT TREFOREST UNITED KINGDOM CF37 5BE
2017-08-07 update registered_address
2017-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 7/8 RALEIGH WALK BRIGANTINE PLACE CARDIFF CF10 4LN
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-14 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-03-07 update statutory_documents 01/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-13 update statutory_documents SHARE EXCHANGE 21/04/2015
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-17 update statutory_documents 01/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 7/8 RALEIGH WALK BRIGANTINE PLACE CARDIFF WALES CF10 4LN
2014-03-08 insert address 7/8 RALEIGH WALK BRIGANTINE PLACE CARDIFF CF10 4LN
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-08 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-10 update statutory_documents 01/02/14 FULL LIST
2014-01-07 delete address 6/7 RALEIGH WALK, BRIGANTINE PLACE CARDIFF UNITED KINGDOM CF10 4LN
2014-01-07 insert address 7/8 RALEIGH WALK BRIGANTINE PLACE CARDIFF WALES CF10 4LN
2014-01-07 update registered_address
2013-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 6/7 RALEIGH WALK, BRIGANTINE PLACE CARDIFF CF10 4LN UNITED KINGDOM
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-01 => 2014-12-31
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-03-04 update statutory_documents 01/02/13 FULL LIST
2012-02-08 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION