- Company Overview for T & C PROPERTY SEARCH LIMITED (06553812)
- Filing history for T & C PROPERTY SEARCH LIMITED (06553812)
- People for T & C PROPERTY SEARCH LIMITED (06553812)
- More for T & C PROPERTY SEARCH LIMITED (06553812)
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) |
---|---|---|---|
18 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Apr 2020 | AD01 | Registered office address changed from Offices 6 & 7, 159 King Cross Road Halifax West Yorkshire HX1 3LN to Ground Floor, Britannia Buildings Briggate Elland West Yorkshire HX5 9DP on 3 April 2020 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
27 Mar 2018 | PSC07 | Cessation of Jane Lister as a person with significant control on 31 January 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Jane Alexandra Lister as a director on 31 January 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
03 Mar 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
16 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 Apr 2013 | CH03 | Secretary's details changed for Ms Helen Louise Foster on 1 February 2013 | |
18 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Ms Helen Louise Foster on 16 November 2011 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |