TCT PROPERTIES NO. 1 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Peter James Horrobin as a director on 2024-06-11

View Document

12/06/2412 June 2024 Cessation of Peter James Horrobin as a person with significant control on 2024-06-11

View Document

19/03/2419 March 2024 Appointment of Mr Robert John Hay as a director on 2024-03-06

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

18/09/1318 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ANDREW JAMES TAYLOR

View Document

20/05/1320 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM TENISON HOUSE TWEEDY ROAD BROMLEY KENT BR1 3NF

View Document

27/02/1327 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 251000

View Document

21/02/1321 February 2013 TRANSFER OF STOCK 14/02/2013

View Document

21/02/1321 February 2013 INCREASED SHARES FROM £1 PER SHARE TO £1000 PER SHARE 15/02/2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUMMERS

View Document

12/02/1312 February 2013 SECRETARY APPOINTED DAVID CLARKE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY WIG & PEN SERVICES LIMITED

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED PETER HORROBIN

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED W & P NEWCO (447) LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 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