- Company Overview for TCFC REALISATIONS LIMITED (SC561210)
- Filing history for TCFC REALISATIONS LIMITED (SC561210)
- People for TCFC REALISATIONS LIMITED (SC561210)
- Insolvency for TCFC REALISATIONS LIMITED (SC561210)
- More for TCFC REALISATIONS LIMITED (SC561210)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from Mclean House Bellyeoman Road Dunfermline Fife KY12 0AE to 81 George Street Edinburgh Midlothian EH2 3ES on 10 April 2024 | |
03 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | CERTNM |
Company name changed the crieff food company LIMITED\certificate issued on 10/01/24
|
|
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2023 | PSC07 | Cessation of James Kentish Barnes as a person with significant control on 22 March 2017 | |
03 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
06 Apr 2017 | AP01 | Appointment of Sharon Mary Brown as a director on 24 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Timothy James Kentish Barnes as a director on 24 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Hbjg Limited as a director on 24 March 2017 |