TCHC GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

14/08/2514 August 2025 NewAppointment of Mr Wayne Taylor as a director on 2025-08-14

View Document

11/08/2511 August 2025 NewAppointment of Mr Brian Mcmahon as a director on 2025-08-11

View Document

07/04/257 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Director's details changed for Mrs Courtney Jayne Grinham on 2024-02-16

View Document

21/01/2521 January 2025 Appointment of Rose Catherine Lavin as a director on 2025-01-08

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/08/2423 August 2024 Appointment of Mr Brian Mcmahon as a secretary on 2024-08-20

View Document

19/08/2419 August 2024 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 21 Station Road Watford Hertfordshire WD17 1AP on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Termination of appointment of Barbara Jean Morgan as a director on 2024-05-15

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-07-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-08-17 with updates

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-08-28

View Document

08/02/238 February 2023 Current accounting period shortened from 2023-08-28 to 2023-07-31

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-08-28

View Document

08/01/228 January 2022 Termination of appointment of Gita Shakuntala Naik as a secretary on 2021-12-01

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MISS YUEN-MAN YAU

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY SYLWIA BRZOZOWSKA

View Document

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/19

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED THE CONSULTANCY HOME COUNTIES LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

23/08/1923 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/18

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARTYN PAUL MORGAN / 08/01/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN MORGAN / 08/01/2018

View Document

17/08/1817 August 2018 SECRETARY APPOINTED MISS SYLWIA MAGDALENA BRZOZOWSKA

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS COURTNEY JAYNE GRINHAM / 01/07/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY JAYNE LEE / 11/08/2018

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROSE LAVIN

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WADE / 05/07/2018

View Document

20/04/1820 April 2018 CURREXT FROM 28/02/2018 TO 28/08/2018

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GIMSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHNEIDER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY SUE GRAY

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED COURTNEY JAYNE LEE

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED DOMINIC WADE

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052075030002

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR LAURIE KAY

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS LORRAINE ANNE GIMSON

View Document

24/09/1524 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR MICHAEL SCHNEIDER

View Document

01/09/141 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED LAURIE IAN KAY

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA MORGAN

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

09/07/149 July 2014 SECRETARY APPOINTED SUE GRAY

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

03/09/123 September 2012 DIRECTOR APPOINTED BARBARA JEAN MORGAN

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DALE MARTYN PAUL MORGAN / 28/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MORGAN / 28/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSE CATHERINE LAVIN / 28/08/2012

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

14/02/1214 February 2012 CURREXT FROM 31/08/2011 TO 29/02/2012

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE MARTYN PAUL MORGAN / 17/08/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSE CATHERINE LAVIN / 17/08/2011

View Document

20/10/1120 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN PARKES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/10/105 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE CATHERINE LAVIN / 17/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN RUSSELL PARKES / 17/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 17/08/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA MORGAN

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MELVYN RUSSELL PARKES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DAVID JOHN COOPER

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MORGAN / 16/08/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY APPOINTED BARBARA MORGAN

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER WIGGINS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LEE / 01/09/2008

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 £ NC 1000/10000 31/08/07

View Document

02/02/082 February 2008 NC INC ALREADY ADJUSTED 31/08/07

View Document

02/02/082 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 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