- Company Overview for TLC (DORSET) PROPERTIES LTD (11817888)
- Filing history for TLC (DORSET) PROPERTIES LTD (11817888)
- People for TLC (DORSET) PROPERTIES LTD (11817888)
- Charges for TLC (DORSET) PROPERTIES LTD (11817888)
- More for TLC (DORSET) PROPERTIES LTD (11817888)
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
|
|
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
|
|
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|