TLC PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/04/2417 April 2024 Notification of Stephen Brickell as a person with significant control on 2023-11-01

View Document

17/04/2417 April 2024 Cessation of Nigel Austin as a person with significant control on 2023-11-01

View Document

17/04/2417 April 2024 Termination of appointment of Tara Louise Cozens as a director on 2024-04-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

20/04/2320 April 2023 Registered office address changed from 36 & 38 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG United Kingdom to 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Stephen Brickell on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

20/04/2320 April 2023 Cessation of Tara Louise Cozens as a person with significant control on 2022-10-22

View Document

20/04/2320 April 2023 Notification of Nigel Austin as a person with significant control on 2022-10-19

View Document

04/04/234 April 2023 Registered office address changed from 1 Cricklade Court Cricklade Street Old Town Swindon Wiltshire SN1 3EY to 36 & 38 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG on 2023-04-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Appointment of Mr Stephen Brickell as a director on 2022-10-07

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MISS TARA LOUISE COZENS / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA LOUISE COZENS / 21/12/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED CRESCENT RESIDENTIAL LETTINGS LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA LOUISE COZENS

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR TINA COZENS

View Document

18/12/1818 December 2018 CESSATION OF TINA COZENS AS A PSC

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA COZENS / 05/04/2018

View Document

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

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY RAY COZENS

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA COZENS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA COZENS / 03/03/2010

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 31 VICTORIA ROAD SWINDON WILTSHIRE SN1 3AW

View Document

03/03/083 March 2008 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