- Company Overview for T.C. (MANAGEMENTS) LIMITED (00835359)
- Filing history for T.C. (MANAGEMENTS) LIMITED (00835359)
- People for T.C. (MANAGEMENTS) LIMITED (00835359)
- More for T.C. (MANAGEMENTS) LIMITED (00835359)
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) |
---|---|---|---|
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Apr 2017 | TM01 | Termination of appointment of Ryan Etherington as a director on 10 April 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of Vivienne Claire Walker as a director on 10 October 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AP01 | Appointment of Mr Paulo Cesar Gomez Arias as a director on 17 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Ahmed Feroz Dinah as a director on 14 July 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Lorraine Amanda Gray as a director on 2 April 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AD01 | Registered office address changed from , C/O Sneller Property Consultants Ltd, Bridge House 74 Broad Street, Teddington, Middlesex, TW11 8QT to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 October 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AP01 | Appointment of Ryan Etherington as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Catherine Hill as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Stanley Gall as a director | |
15 Nov 2012 | AP01 | Appointment of Mrs Angela Mary Thomas as a director | |
11 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
11 Oct 2012 | CH04 | Secretary's details changed for Sneller Property Consultants Limited on 11 October 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from , Snellers, 74 Broad Street, Teddington, TW11 8QX on 26 June 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Etienne Clergue as a director |