TCP (GB) LLP

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

13/08/2413 August 2024 Member's details changed for Mr David Jonathan Swindlehurst on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Mr David Jonathan Swindlehurst as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Member's details changed for Mr Robert Andrew Jones on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Mr Robert Andrew Jones as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/05/2315 May 2023 Cessation of Rachel Mary Wheldon as a person with significant control on 2023-03-31

View Document

15/05/2315 May 2023 Appointment of Mr Robert Andrew Jones as a member on 2023-03-31

View Document

15/05/2315 May 2023 Cessation of David Bryan John Woods as a person with significant control on 2023-03-31

View Document

15/05/2315 May 2023 Termination of appointment of Rachel Mary Wheldon as a member on 2023-03-31

View Document

15/05/2315 May 2023 Notification of Robert Andrew Jones as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of David Bryan John Woods as a member on 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 10 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 09/09/15

View Document

12/01/1512 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JONATHAN SWINDLEHURST / 12/01/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 09/09/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 ANNUAL RETURN MADE UP TO 09/09/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 LLP MEMBER APPOINTED MR DAVID JONATHAN SWINDLEHURST

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 09/09/12

View Document

12/09/1212 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RACHEL MARY WHELDON / 01/09/2012

View Document

12/09/1212 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BRYAN JOHN WOODS / 01/09/2012

View Document

29/06/1229 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RACHEL MARY WHELDON / 29/06/2012

View Document

29/06/1229 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BRYAN JOHN WOODS / 25/04/2012

View Document

19/09/1119 September 2011 ANNUAL RETURN MADE UP TO 09/09/11

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

15/10/1015 October 2010 ANNUAL RETURN MADE UP TO 09/09/10

View Document

12/03/1012 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARY RACHEL BROWN / 18/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0920 October 2009 ANNUAL RETURN MADE UP TO 09/09/09

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 09/09/08

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 MEMBER RESIGNED JOHN CHURCH

View Document

06/10/076 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 09/09/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ELIZABETH HOUSE CROSS GATE DRIVE QUEENS DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG2 1LW

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 09/09/06

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

22/12/0522 December 2005 MEMBER'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 NEW MEMBER APPOINTED

View Document

09/09/059 September 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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