Advanced company searchLink opens in new window

TLC PROPERTY ASSET MANAGEMENT LTD

Company number 08811979

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)
17 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Oct 2016 AD01 Registered office address changed from Security House Queen Street Stoke-on-Trent ST6 3EL to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 6 October 2016
07 Apr 2016 AP01 Appointment of Mrs Bethan Thompson as a director on 19 January 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 150
05 Jan 2016 TM01 Termination of appointment of Steven Douglas Holger Hassel as a director on 30 November 2015
05 Jan 2016 TM01 Termination of appointment of Neil Bruce Chapman as a director on 30 November 2015
21 Aug 2015 AD01 Registered office address changed from 104 Molesey Park Road East Molesey Surrey KT8 0JX to Security House Queen Street Stoke-on-Trent ST6 3EL on 21 August 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014