- Company Overview for T.C.H.S. PROPERTIES LIMITED (04294106)
- Filing history for T.C.H.S. PROPERTIES LIMITED (04294106)
- People for T.C.H.S. PROPERTIES LIMITED (04294106)
- Charges for T.C.H.S. PROPERTIES LIMITED (04294106)
- More for T.C.H.S. PROPERTIES LIMITED (04294106)
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) |
---|---|---|---|
06 May 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
06 May 2008 | 363a | Return made up to 13/09/07; full list of members | |
16 Jun 2007 | 363s | Return made up to 13/09/06; full list of members | |
01 Feb 2007 | 288b | Director resigned | |
01 Feb 2007 | 288b | Director resigned | |
24 Jan 2007 | CERTNM | Company name changed town & country heating supply co mpany LIMITED\certificate issued on 24/01/07 | |
06 Nov 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
13 Sep 2005 | 363a | Return made up to 13/09/05; full list of members | |
03 Aug 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
27 Sep 2004 | 363s |
Return made up to 26/09/04; full list of members
|
|
05 Apr 2004 | AA | Full accounts made up to 31 December 2003 | |
16 Dec 2003 | 88(2)R | Ad 01/12/03--------- £ si 249999@1=249999 £ ic 1/250000 | |
08 Oct 2003 | 363s |
Return made up to 26/09/03; full list of members
|
|
06 Sep 2003 | 288a | New director appointed | |
26 Aug 2003 | 288a | New director appointed | |
22 Jul 2003 | 395 | Particulars of mortgage/charge | |
22 Jul 2003 | 395 | Particulars of mortgage/charge | |
22 Jul 2003 | 395 | Particulars of mortgage/charge | |
16 Jun 2003 | 287 | Registered office changed on 16/06/03 from: 1 brassey road old potts way shrewsbury shropshire SY3 7FA | |
03 Jun 2003 | 225 | Accounting reference date extended from 30/09/03 to 31/12/03 | |
03 Jun 2003 | AA | Accounts for a dormant company made up to 30 September 2002 | |
14 May 2003 | 395 | Particulars of mortgage/charge | |
04 Dec 2002 | 363s |
Return made up to 26/09/02; full list of members
|
|
04 Dec 2002 | 287 | Registered office changed on 04/12/02 from: park road rhosymedre wrexham LL14 3AX | |
23 Jul 2002 | 395 | Particulars of mortgage/charge |