Advanced company searchLink opens in new window

TEAM C PROPERTIES LTD

Company number 11475726

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)
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
22 Jan 2025 PSC07 Cessation of Gemma Frences Train as a person with significant control on 1 January 2025
22 Jan 2025 PSC04 Change of details for Mr Andrew Kenneth Wiltshire as a person with significant control on 1 January 2025
03 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
03 Dec 2024 PSC01 Notification of Gemma Frences Train as a person with significant control on 20 November 2024
03 Dec 2024 PSC07 Cessation of Srt Developments (Cambs) Ltd as a person with significant control on 20 November 2024
22 Nov 2024 TM01 Termination of appointment of Steven Roger Train as a director on 22 November 2024
10 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jul 2024 MR01 Registration of charge 114757260003, created on 26 July 2024
25 Jun 2024 AA01 Previous accounting period shortened from 28 September 2023 to 27 September 2023
19 Jun 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
19 Feb 2024 PSC05 Change of details for Srt Developments (Cambs) Ltd as a person with significant control on 1 May 2023
19 Feb 2024 CH01 Director's details changed for Mr Andrew Kenneth Wiltshire on 1 May 2023
19 Feb 2024 PSC04 Change of details for Mr Andrew Kenneth Wiltshire as a person with significant control on 1 May 2023
19 Feb 2024 AD01 Registered office address changed from 1 Cabot House Compass Point Business Park St Ives Cambridgeshire PE27 5JL England to 184 Ugg Mere Court Road Ramsey Huntingdon Cambs PE26 2RH on 19 February 2024
13 Oct 2023 PSC05 Change of details for Srt Developments (Cambs) Ltd as a person with significant control on 13 October 2023
02 Oct 2023 MR01 Registration of charge 114757260002, created on 26 September 2023
29 Sep 2023 AA Micro company accounts made up to 30 September 2022
08 Sep 2023 AD01 Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St Ives Cambridgeshire PE27 5JL on 8 September 2023
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
23 Sep 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2022 CH01 Director's details changed for Mr Steven Roger Train on 9 September 2022
21 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
24 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021