TABCHARM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/146 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/06/1323 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/07/1214 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PAXTON

View Document

14/07/1214 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACK MAURICE

View Document

14/07/1214 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE CAMBRIDGE

View Document

14/07/1214 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARTON

View Document

14/07/1214 July 2012 DIRECTOR APPOINTED MRS VIVIEN BLODWYN MAURICE

View Document

14/07/1214 July 2012 DIRECTOR APPOINTED MS JANE LOUISE SUMNER

View Document

14/07/1214 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS BIRKS

View Document

14/07/1214 July 2012 DIRECTOR APPOINTED MS MARGARET CLEAVER

View Document

14/07/1214 July 2012 SECRETARY APPOINTED MRS FRANCES ELUNED PARRY

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY HUBERT RAYMAKERS

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MRS FRANCES ELUNED PARRY

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 6 LACE MEWS OLNEY BUCKINGHAMSHIRE MK46 4JS UNITED KINGDOM

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY HUBERT RAYMAKERS

View Document

27/07/1127 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE RAYMAKERS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN PAXTON / 22/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MAURICE / 22/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BARTON / 22/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCES FARMAN / 04/01/2010

View Document

06/01/106 January 2010 SECRETARY APPOINTED MR HUBERT JOSEPH RAYMAKERS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY ROGER PAXTON

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED DR GEOFFREY CAMBRIDGE

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAMBRIDGE

View Document

14/11/0914 November 2009 Annual return made up to 22 June 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual return made up to 22 June 2007 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED DR JOYCE CAMBRIDGE

View Document

14/11/0914 November 2009 Annual return made up to 22 June 2008 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 4 LACE MEWS OLNEY BUCKINGHAMSHIRE MK46 4JS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR FIONA CRAMP

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0314 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 22/06/99; CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9712 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 20/06/96; CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/06/94; CHANGE OF MEMBERS

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 20/06/93; CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 437C MIDSUMMER HOUSE MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 3BN

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 WD 09/05/89 AD 25/04/89--------- £ SI 1@1=1 £ IC 2/3

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

28/01/8828 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company