- Company Overview for TCS FREEHOLD INVESTMENTS LIMITED (03684812)
- Filing history for TCS FREEHOLD INVESTMENTS LIMITED (03684812)
- People for TCS FREEHOLD INVESTMENTS LIMITED (03684812)
- Charges for TCS FREEHOLD INVESTMENTS LIMITED (03684812)
- More for TCS FREEHOLD INVESTMENTS LIMITED (03684812)
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) |
---|---|---|---|
30 Dec 2014 | MR01 | Registration of charge 036848120064, created on 29 December 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Christopher Kelly as a director | |
15 Apr 2014 | AP03 | Appointment of Mr Duncan Sinclair Syers as a secretary | |
15 Apr 2014 | TM02 | Termination of appointment of Christopher Kelly as a secretary | |
08 Apr 2014 | AP01 | Appointment of Mr Duncan Sinclair Syers as a director | |
20 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Feb 2014 | MR05 | Part of the property or undertaking has been released from charge 43 | |
19 Dec 2013 | CH03 | Secretary's details changed for Mr Christopher James Kelly on 18 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
05 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 63 | |
19 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
16 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 53 | |
16 Dec 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 52 | |
16 Sep 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 53 | |
16 Sep 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 | |
16 Sep 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 52 | |
30 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
02 Mar 2011 | AP03 | Appointment of Mr Christopher James Kelly as a secretary | |
02 Mar 2011 | TM02 | Termination of appointment of Ann Mcgookin as a secretary | |
16 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mr Edward Max Ziff on 16 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Richard Anthony Lewis on 16 December 2010 |