TC FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Marina Claire Witherington as a director on 2025-02-18

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Trevor George Cripps as a director on 2025-01-20

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Statement of company's objects

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Resolutions

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-04 with updates

View Document

01/02/241 February 2024 Registration of charge 025676670006, created on 2024-01-31

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

01/10/231 October 2023 Director's details changed for Mr Peter Brian Ellis on 2023-06-01

View Document

01/10/231 October 2023 Director's details changed for Simon James Cripps on 2023-05-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

23/03/2323 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Miss Lisa Cripps as a director on 2022-12-08

View Document

28/11/2228 November 2022 Appointment of Mr Mark Joseph O'dwyer as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Anthony William Reed as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Peter Brian Ellis as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Craig Stewart Macfarlane as a director on 2022-11-28

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR CRAIG STEWART MACFARLANE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACFARLANE

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEWARD MACFARLANE / 04/02/2020

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR CRAIG STEWARD MACFARLANE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACOBS

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR DANIEL JACOBUS JACOBS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY OBE

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ANTHONY WILLIAM REED

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPPELL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/12/177 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER CRIPPS

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

02/01/162 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNEDY OBE / 01/05/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR RICHARD CHAPPELL

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025676670005

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/1330 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CATHERINE CRIPPS / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CRIPPS / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CRIPPS / 12/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED T C CLEANING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

04/09/124 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

26/07/1226 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PAUL KENNEDY

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN ELLIS / 14/12/2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIPPING

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR NICHOLAS ARTHUR PIPPING

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CRIPPS / 12/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN ELLIS / 12/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE CRIPPS / 12/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 AUDITOR'S RESIGNATION

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 308 HIGH STREET CROYDON SURREY CR0 1NG

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIV 13/11/01

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 5 £1 SHARES 13/11/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 DIV 24/04/97

View Document

07/05/977 May 1997 5@£1 24/04/97

View Document

07/05/977 May 1997 ALTER MEM AND ARTS 24/04/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

09/12/949 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

11/12/9011 December 1990 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