Advanced company searchLink opens in new window

TEC PROPERTY MANAGEMENT LIMITED

Company number 08627608

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)
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Aug 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 July 2021
19 Jan 2022 CH01 Director's details changed for Mr Charles Henry George Griffin on 1 December 2021
19 Jan 2022 CH01 Director's details changed for Mrs Shirley Ann Griffin on 1 December 2021
19 Jan 2022 PSC04 Change of details for Mr Charles Henry George Griffin as a person with significant control on 1 December 2021
06 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
05 Aug 2021 PSC01 Notification of Charles Henry George Griffin as a person with significant control on 22 July 2021
05 Aug 2021 PSC07 Cessation of Charles Henry George Griffin as a person with significant control on 22 July 2021
05 Aug 2021 PSC07 Cessation of Shirley Griffin as a person with significant control on 22 July 2021
21 Jul 2021 AA Micro company accounts made up to 31 July 2020
15 Jul 2021 CH01 Director's details changed for Mrs Shirley Ann Griffin on 8 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Charles Henry George Griffin on 8 July 2021
28 Sep 2020 AD01 Registered office address changed from The Barn, Holly Berry House Rough Park Rugeley WS15 3SQ England to Griffin House 2 Rawdon Road Moira Swadlincote DE12 6DQ on 28 September 2020
06 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
30 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Barn, Holly Berry House Rough Park Rugeley WS15 3SQ on 27 March 2019
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017