TCN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

23/10/2323 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Registered office address changed from Doghouse 150 Friar Street Reading RG1 1HE England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2023-10-17

View Document

17/10/2317 October 2023 Statement of affairs

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE WHITE BUILDING C/O WORK.LIFE 33 KINGS ROAD READING RG1 3AR ENGLAND

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM C/O UNIT 5A 9 BRIGHTON TERRACE PIANO HOUSE LONDON SW9 8DJ

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBERT

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH

View Document

02/11/152 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

26/01/1526 January 2015 ARTICLE 7 OF ARTS BE DISAPPLIED 23/12/2014

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM LAMBERT

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM THE PIANO CLUB 9 BRIGHTON TERRACE LONDON SW9 8DJ

View Document

12/09/1212 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 4 HARLEY STREET LONDON W1G 9PB UK

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD LEACH / 01/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARCE / 01/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS THOMAS BIDWELL / 01/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TOBIAS THOMAS BIDWELL / 01/08/2010

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOBIAS BIDWELL / 13/07/2009

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY REVELL

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPEHEN LEACH / 04/09/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KNELL

View Document

05/08/085 August 2008 DIRECTOR APPOINTED STEPEHEN EDWARD LEACH

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER KNELL

View Document

15/07/0815 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/089 July 2008 SECRETARY APPOINTED TOBIAS THOMAS BIDWELL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY NATALIE WILLIAMS

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED EXPRESS PARK MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 72 WIMPOLE STREET LONDON W1G 9RP

View Document

09/04/089 April 2008 DIRECTOR APPOINTED TOBIAS THOMAS BIDWELL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RICHARD MICHAEL PEARCE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 AUDITOR'S RESIGNATION

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/08/05; NO CHANGE OF MEMBERS

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/09/008 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 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