- Company Overview for TCN (BRIXTON) LIMITED (05992089)
- Filing history for TCN (BRIXTON) LIMITED (05992089)
- People for TCN (BRIXTON) LIMITED (05992089)
- Charges for TCN (BRIXTON) LIMITED (05992089)
- More for TCN (BRIXTON) LIMITED (05992089)
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) |
---|---|---|---|
02 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Feb 2015 | MR04 | Satisfaction of charge 059920890005 in full | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Jan 2015 | MR01 | Registration of charge 059920890005, created on 23 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
13 Aug 2014 | AUD | Auditor's resignation | |
18 Jun 2014 | AUD | Auditor's resignation | |
09 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from , the Piano Club 9 Brighton Terrace, London, SW9 8DJ on 8 November 2012 | |
12 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Stephen Edward Leach on 8 November 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Stephen Edward Leach as a director | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Jan 2011 | AD01 | Registered office address changed from , 4 Harley Street, London, W1G 9PB on 31 January 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Mr Richard Pearce on 1 October 2010 |