- Company Overview for TCM PROPERTY LIMITED (05152420)
- Filing history for TCM PROPERTY LIMITED (05152420)
- People for TCM PROPERTY LIMITED (05152420)
- Charges for TCM PROPERTY LIMITED (05152420)
- More for TCM PROPERTY LIMITED (05152420)
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 Dec 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
10 Jun 2022 | MR01 | Registration of charge 051524200005, created on 9 June 2022 | |
05 May 2022 | MR01 | Registration of charge 051524200004, created on 3 May 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Sep 2021 | MR01 | Registration of a charge with Charles court order to extend. Charge code 051524200003, created on 9 June 2020 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 May 2021 | AD01 | Registered office address changed from 26 Ember Lane Esher Surrey KT10 8EP England to Nut Grove Walliswood Dorking RH5 5rd on 4 May 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
01 May 2020 | MR01 | Registration of charge 051524200002, created on 30 April 2020 | |
17 Mar 2020 | MR01 | Registration of charge 051524200001, created on 13 March 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Technology House 215 High Street Yiwsley West Drayton Middlesex UB7 7QP to 26 26 Ember Lane Esher Surrey KT10 8EP on 16 January 2019 | |
15 Jan 2019 | AP03 | Appointment of Mr Thomas Kevin Mcauley as a secretary on 15 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Roger Henry Thorpe as a director on 15 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Giles Damian Thorpe as a director on 15 January 2019 |