TLC HOME DEVELOPMENTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/07/249 July 2024 Registered office address changed from The Colchester Business Centre Suite 28 1 George Williams Way Colchester CO1 2JS England to Unit 14 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 2024-07-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from Wavers Farm School Road Blackmore End Braintree Essex CM7 4DP England to The Colchester Business Centre Suite 28 1 George Williams Way Colchester CO1 2JS on 2023-10-24

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED TLC INVESTMENTS EASTERN LTD CERTIFICATE ISSUED ON 18/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM THE LAUREL DISTILLERY LANE COLCHESTER ESSEX CO2 8EZ ENGLAND

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI MARTYN JOHN DRAYCOTT / 01/02/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 38 TACKET STREET IPSWICH SUFFOLK IP4 1BA ENGLAND

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVI DRAYCOTT / 03/02/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 54 QUEEN MARY AVENUE COLCHESTER ESSEX CO2 7PN UNITED KINGDOM

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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