Advanced company searchLink opens in new window

TLC PROPERTIES LTD

Company number NI037196

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)
05 Jan 2016 CH01 Director's details changed for Miss Nicola Claire Bryans on 5 January 2016
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
12 Jan 2015 AD01 Registered office address changed from 6 Bristow Park Belfast BT9 6TH Northern Ireland to 4 College House Citylink Business Park Belfast BT12 4HQ on 12 January 2015
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Mar 2014 AP01 Appointment of Miss Nicola Claire Bryans as a director
11 Mar 2014 AD01 Registered office address changed from 4 College House Albert Street Belfast Antrim BT12 4HQ on 11 March 2014
11 Mar 2014 TM01 Termination of appointment of John Mcilwaine as a director
21 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
17 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 May 2011 AD01 Registered office address changed from 16 Howard Street Belfast BT1 6PA United Kingdom on 27 May 2011
29 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
29 Oct 2010 CH03 Secretary's details changed for Mrs Claire Anne Mcilwaine on 26 October 2010
29 Oct 2010 CH01 Director's details changed for John Mcilwaine on 26 October 2010
29 Oct 2010 CH01 Director's details changed for Mrs Claire Anne Mcilwaine on 26 October 2010
29 Oct 2010 AD01 Registered office address changed from Moore Stephens Chartered Accountant 4Th Floor Donegall House 7 Donegall Square North Belfast BT1 5GB on 29 October 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
30 Jul 2009 AC(NI) 30/09/08 annual accts
12 Nov 2008 371S(NI) 26/10/08 annual return shuttle
25 Jul 2008 AC(NI) 30/09/07 annual accts