- Company Overview for TLC (CAR CARE) LIMITED (04867130)
- Filing history for TLC (CAR CARE) LIMITED (04867130)
- People for TLC (CAR CARE) LIMITED (04867130)
- Charges for TLC (CAR CARE) LIMITED (04867130)
- More for TLC (CAR CARE) LIMITED (04867130)
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) |
---|---|---|---|
04 Nov 2024 | MR01 | Registration of charge 048671300006, created on 15 October 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
30 Jul 2024 | CH01 | Director's details changed for Mr Graham Stuart Lucas on 29 July 2024 | |
30 Jul 2024 | PSC04 | Change of details for Mr Graham Stuart Lucas as a person with significant control on 29 July 2024 | |
27 Jun 2024 | MA | Memorandum and Articles of Association | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | SH08 | Change of share class name or designation | |
27 Jun 2024 | SH10 | Particulars of variation of rights attached to shares | |
11 Jun 2024 | TM01 | Termination of appointment of Ileen Sives as a director on 11 June 2024 | |
11 Jun 2024 | AP01 | Appointment of Mrs Jemma Anne Orr as a director on 11 June 2024 | |
29 May 2024 | AA | Full accounts made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
17 May 2023 | AA | Full accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
26 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
28 Sep 2021 | PSC04 | Change of details for Mr Graham Stuart Lucas as a person with significant control on 26 September 2021 | |
28 Sep 2021 | CH03 | Secretary's details changed for Mr Graham Stuart Lucas on 26 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Graham Stuart Lucas on 26 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to Lyons Business Centre the Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 28 September 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Mar 2020 | AD01 | Registered office address changed from 49 Front Street Framwellgate Moor Durham Co Durham DH1 5BL to Bede House 3 Belmont Business Park Durham DH1 1TW on 23 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with updates |