- Company Overview for TCS (MERRION HOUSE JVCO1) LIMITED (08561354)
- Filing history for TCS (MERRION HOUSE JVCO1) LIMITED (08561354)
- People for TCS (MERRION HOUSE JVCO1) LIMITED (08561354)
- Charges for TCS (MERRION HOUSE JVCO1) LIMITED (08561354)
- More for TCS (MERRION HOUSE JVCO1) LIMITED (08561354)
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 Jan 2019 | AP01 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
27 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Sep 2017 | MR04 | Satisfaction of charge 085613540001 in full | |
14 Sep 2017 | MR04 | Satisfaction of charge 085613540002 in full | |
06 Sep 2017 | TM01 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | MR01 | Registration of charge 085613540002, created on 21 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge 085613540001, created on 21 December 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
01 May 2014 | AP03 | Appointment of Mr Duncan Sinclair Syers as a secretary | |
01 May 2014 | TM01 | Termination of appointment of Christopher Kelly as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Duncan Sinclair Syers as a director | |
29 Jul 2013 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29 July 2013 |