Advanced company searchLink opens in new window

TCS (MERRION HOUSE JVCO1) LIMITED

Company number 08561354

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)
14 Sep 2017 MR04 Satisfaction of charge 085613540002 in full
06 Sep 2017 TM01 Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017
06 Sep 2017 TM02 Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017
25 Jul 2017 AP01 Appointment of Mr Mark John Dilley as a director on 10 July 2017
13 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
09 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2016 MR01 Registration of charge 085613540002, created on 21 December 2016
23 Dec 2016 MR01 Registration of charge 085613540001, created on 21 December 2016
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000,001
07 Apr 2016 AA Full accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000,001
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 10,000,001
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
01 May 2014 AP03 Appointment of Mr Duncan Sinclair Syers as a secretary
01 May 2014 TM01 Termination of appointment of Christopher Kelly as a director
15 Apr 2014 AP01 Appointment of Mr Duncan Sinclair Syers as a director
29 Jul 2013 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29 July 2013
17 Jun 2013 AP01 Appointment of Christopher John Kelly as a director
14 Jun 2013 AP01 Appointment of Mr Richard Anthony Lewis as a director
14 Jun 2013 AP01 Appointment of Mr Edward Max Ziff as a director
14 Jun 2013 TM01 Termination of appointment of Sean Nicolson as a director
14 Jun 2013 CERTNM Company name changed crossco (1326) LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution