Advanced company searchLink opens in new window

TCN PROPERTY SERVICES LIMITED

Company number 05856279

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)
28 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
05 Aug 2015 SH02 Sub-division of shares on 9 January 2015
21 Apr 2015 CERTNM Company name changed tcn property projects uk LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
23 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 5
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AA Accounts for a small company made up to 31 December 2013
13 Aug 2014 AUD Auditor's resignation
04 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
18 Jun 2014 AUD Auditor's resignation
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
30 Jul 2013 AD01 Registered office address changed from the Piano Club 9 Brighton Terrace London SW9 8DJ on 30 July 2013
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
24 Oct 2011 AP01 Appointment of Mr Stephen Edward Leach as a director
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from 4 Harley Street London W1G 9PB on 31 January 2011
19 Oct 2010 AA Accounts for a small company made up to 31 December 2009
16 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Tobias Thomas Bidwell on 1 June 2010
15 Sep 2010 CH01 Director's details changed for Mr Richard Pearce on 1 June 2010
15 Sep 2010 CH03 Secretary's details changed for Mr Tobias Thomas Bidwell on 1 June 2010