- Company Overview for TLC PROPERTY ASSET MANAGEMENT LTD (08811979)
- Filing history for TLC PROPERTY ASSET MANAGEMENT LTD (08811979)
- People for TLC PROPERTY ASSET MANAGEMENT LTD (08811979)
- More for TLC PROPERTY ASSET MANAGEMENT LTD (08811979)
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
|
|
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 |