TECHNIQUE BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Kerry Mckenzie on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2024-05-23

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KERRY MCKENZIE / 02/04/2020

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN JONES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS O'NEILL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED

View Document

13/11/1713 November 2017 CORPORATE SECRETARY APPOINTED PMS MANAGING ESTATES LIMITED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MEIGH-ANDREWS

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKING

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 CORPORATE SECRETARY APPOINTED PMS LEASEHOLD MANAGEMENT LIMITED

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED

View Document

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHERLIE FLACK

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR KEITH JAMES NEIL BROOKING

View Document

20/08/1320 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED KERRY MCKENZIE

View Document

24/08/1224 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVIS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN NETTMANN

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RHYS PRINCE / 13/03/2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY HELEN PRINCE

View Document

07/09/117 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O PMS LEASEHOLD MANAGMENT 8 NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9RA UNITED KINGDOM

View Document

22/07/1122 July 2011 CORPORATE SECRETARY APPOINTED PMS LEASEHOLD MANAGEMENT

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RHYS PRINCE / 20/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERLIE FLACK / 20/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/04/082 April 2008 DIRECTOR APPOINTED SHERLIE FLACK

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/07/05; CHANGE OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 20/07/04; NO CHANGE OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 £ IC 15/7 12/12/01 £ SR 8@1=8

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 9 TRINITY STREET COLCHESTER ESSEX CO1 1JN

View Document

25/01/0225 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 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