Advanced company searchLink opens in new window

T&C (LETTINGS) LIMITED

Company number 03770325

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)
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
01 May 2018 AP01 Appointment of Mr Peter Kavanagh as a director on 28 April 2018
01 May 2018 AP01 Appointment of Mr Panagiotos Deric Loverdos as a director on 28 April 2018
01 May 2018 AP01 Appointment of Mr Michael Edward John Palmer as a director on 28 April 2018
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Sep 2017 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017
22 Sep 2017 TM02 Termination of appointment of Matthew James Light as a secretary on 22 September 2017
24 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
09 Jul 2017 AD01 Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017
27 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
27 Jun 2017 PSC02 Notification of Town & Country (Holdings) Limited as a person with significant control on 6 April 2016
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Jun 2016 CH01 Director's details changed for Mr Matthew James Light on 1 May 2016
10 May 2016 AA01 Previous accounting period shortened from 15 October 2016 to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
14 Apr 2016 AA Total exemption small company accounts made up to 15 October 2015
01 Mar 2016 AA01 Previous accounting period shortened from 31 December 2015 to 15 October 2015
16 Oct 2015 TM01 Termination of appointment of Anne Edwards as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of James Alexander David Edwards as a director on 15 October 2015
15 Oct 2015 AP01 Appointment of Mr Matthew James Light as a director on 15 October 2015
15 Oct 2015 AP01 Appointment of Mr Paul Stanley Weller as a director on 15 October 2015
15 Oct 2015 TM02 Termination of appointment of Anne Edwards as a secretary on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Charles Stewart Edwards as a director on 15 October 2015
15 Oct 2015 AP03 Appointment of Mr Matthew James Light as a secretary on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from 64 Foregate Street Worcester Worcestershire WR1 1DX to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 15 October 2015