About

Registered Number: 07986336
Date of Incorporation: 12/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Leythorne Nurseries Vinnetrow Road, Runcton, Chichester, PO20 1QB,

 

Founded in 2012, Tsbc Propagation Ltd has its registered office in Chichester, it's status at Companies House is "Active". The companies directors are listed as Stoyanova, Tonka Pencheva, Krishnan, Siva Kumar, Mear, David Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOYANOVA, Tonka Pencheva 24 September 2019 - 1
KRISHNAN, Siva Kumar 21 April 2017 13 September 2019 1
MEAR, David Edward 12 March 2012 21 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
RESOLUTIONS - N/A 09 December 2019
MA - Memorandum and Articles 09 December 2019
MR01 - N/A 04 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
PSC02 - N/A 05 November 2019
PSC09 - N/A 05 November 2019
MA - Memorandum and Articles 30 October 2019
AA01 - Change of accounting reference date 28 October 2019
RESOLUTIONS - N/A 17 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
AP03 - Appointment of secretary 24 September 2019
RESOLUTIONS - N/A 20 September 2019
PSC08 - N/A 19 September 2019
PSC07 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 April 2018
AA01 - Change of accounting reference date 29 November 2017
AA - Annual Accounts 23 October 2017
AP03 - Appointment of secretary 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 15 December 2015
CERTNM - Change of name certificate 27 May 2015
CONNOT - N/A 09 May 2015
AR01 - Annual Return 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 07 April 2012
RESOLUTIONS - N/A 03 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

Debenture 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.