TBC PROPERTY CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-01 with updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-01 with updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/02/233 February 2023 | Change of details for a person with significant control |
02/02/232 February 2023 | Termination of appointment of Andrew John Cleeves as a secretary on 2022-11-30 |
02/02/232 February 2023 | Termination of appointment of Andrew John Cleeves as a director on 2022-11-30 |
02/02/232 February 2023 | Confirmation statement made on 2022-12-01 with updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-05-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-08 with updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/01/2123 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
04/04/194 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
02/03/192 March 2019 | REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 192 CHELTENHAM ROAD BRISTOL AVON BS6 5RB |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
27/04/1727 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ROCKY PAPALEO |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/08/155 August 2015 | DISS40 (DISS40(SOAD)) |
05/08/155 August 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1530 June 2015 | FIRST GAZETTE |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, 4C KELLAWAY AVENUE, BRISTOL, BS6 6XR |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2012 |
03/09/143 September 2014 | COMPANY RESTORED ON 03/09/2014 |
03/09/143 September 2014 | 19/05/13 NO CHANGES |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/09/143 September 2014 | 19/05/14 NO CHANGES |
10/09/1310 September 2013 | STRUCK OFF AND DISSOLVED |
28/05/1328 May 2013 | FIRST GAZETTE |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
21/06/1221 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/06/125 June 2012 | FIRST GAZETTE |
01/11/111 November 2011 | DISS40 (DISS40(SOAD)) |
31/10/1131 October 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
13/09/1113 September 2011 | FIRST GAZETTE |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROCKY PAPALEO / 19/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CLEEVES / 19/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM ARCHER / 19/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/03/093 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
13/08/0813 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLEEVES / 13/08/2008 |
15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0711 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/09/0616 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 4C KELLAWAY AVENUE, BRISTOL, BS6 7XR |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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