Advanced company searchLink opens in new window

TCS FREEHOLD INVESTMENTS LIMITED

Company number 03684812

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)
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
  • GBP 20,105,001
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