Advanced company searchLink opens in new window

T & S PROPERTIES LIMITED

Company number 00009850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
11 Oct 2017 MR04 Satisfaction of charge 1 in full
11 Oct 2017 MR04 Satisfaction of charge 2 in full
21 Sep 2017 AA Accounts for a dormant company made up to 25 February 2017
28 Jul 2017 TM01 Termination of appointment of Andrew Paul King as a director on 26 July 2017
27 Jul 2017 TM01 Termination of appointment of Mark Benjamin Williams as a director on 23 July 2017
03 Jan 2017 AD01 Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
10 Nov 2016 AA Accounts for a dormant company made up to 27 February 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
04 Aug 2016 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 Jul 2016 AD02 Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
18 May 2016 AP01 Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016
27 Apr 2016 CH01 Director's details changed for Mr John Gibney on 22 December 2015
15 Apr 2016 AP01 Appointment of Mrs Tracey Clements as a director on 11 April 2016
10 Mar 2016 TM01 Termination of appointment of Anthony William Reed as a director on 8 March 2016
19 Jan 2016 CH01 Director's details changed for Mr Mark Edward Everitt on 29 December 2015
19 Jan 2016 CH03 Secretary's details changed for Mr Mark Edward Everitt on 29 December 2015
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,000,000
17 Aug 2015 AP01 Appointment of Andrew King as a director on 10 August 2015
30 Mar 2015 AP01 Appointment of Mr John Gibney as a director on 20 March 2015
09 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,000,000
22 Aug 2014 CH01 Director's details changed for Mr Mark Edward Everitt on 1 September 2012