- Company Overview for T & S PROPERTIES LIMITED (00009850)
- Filing history for T & S PROPERTIES LIMITED (00009850)
- People for T & S PROPERTIES LIMITED (00009850)
- Charges for T & S PROPERTIES LIMITED (00009850)
- Insolvency for T & S PROPERTIES LIMITED (00009850)
- Registers for T & S PROPERTIES LIMITED (00009850)
- More for T & S PROPERTIES LIMITED (00009850)
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
|
|
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
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Mark Edward Everitt on 1 September 2012 |