- Company Overview for TLC PROPERTIES LTD (NI037196)
- Filing history for TLC PROPERTIES LTD (NI037196)
- People for TLC PROPERTIES LTD (NI037196)
- More for TLC PROPERTIES LTD (NI037196)
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
|
|
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
|
|
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 |