Advanced company searchLink opens in new window

TCM PROPERTY LIMITED

Company number 05152420

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
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