Advanced company searchLink opens in new window

TLC (DORSET) PROPERTIES LTD

Company number 11817888

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)
18 Nov 2024 AA Micro company accounts made up to 29 February 2024
26 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
30 Nov 2021 MR04 Satisfaction of charge 118178880001 in full
30 Nov 2021 MR01 Registration of charge 118178880002, created on 30 November 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 200
01 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 28 February 2020
11 Mar 2020 PSC04 Change of details for Mr Christopher Hinks as a person with significant control on 11 March 2020
11 Mar 2020 PSC04 Change of details for Mr Lyle Robert Meikle as a person with significant control on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Lyle Robert Meikle on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Christopher Hinks on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from Donaldson Ross 12 Millstream Christchurch Road Ringwood Dorset BH24 3SE England to 44 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT on 11 March 2020
26 Feb 2020 TM01 Termination of appointment of Anthony Robert Yelland as a director on 25 February 2020
14 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
29 May 2019 MR01 Registration of charge 118178880001, created on 17 May 2019
24 May 2019 PSC07 Cessation of Anthony Robert Yelland as a person with significant control on 17 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 4
11 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-11
  • GBP 3