- Company Overview for TCH DEVELOPMENTS LIMITED (09518457)
- Filing history for TCH DEVELOPMENTS LIMITED (09518457)
- People for TCH DEVELOPMENTS LIMITED (09518457)
- More for TCH DEVELOPMENTS LIMITED (09518457)
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) |
---|---|---|---|
19 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | SH03 |
Purchase of own shares.
|
|
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2022
|
|
20 May 2022 | PSC01 | Notification of Andrew Scott Smith as a person with significant control on 19 May 2022 | |
20 May 2022 | PSC01 | Notification of Stephanie Leigh Smith as a person with significant control on 19 May 2022 | |
20 May 2022 | PSC07 | Cessation of Stephen Smith as a person with significant control on 19 May 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Jan 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
18 Jan 2022 | CERTNM |
Company name changed town centre automobiles LTD.\certificate issued on 18/01/22
|
|
17 Jan 2022 | AD01 | Registered office address changed from Town Centre Citroen Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP on 17 January 2022 | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | SH08 | Change of share class name or designation | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
25 Mar 2020 | AP01 | Appointment of Mr Andrew Scott Smith as a director on 25 March 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |