- Company Overview for TEAM C PROPERTIES LTD (11475726)
- Filing history for TEAM C PROPERTIES LTD (11475726)
- People for TEAM C PROPERTIES LTD (11475726)
- Charges for TEAM C PROPERTIES LTD (11475726)
- More for TEAM C PROPERTIES LTD (11475726)
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 |