Founded in 1999, The T C Group Ltd have registered office in Bucks. There are 2 directors listed as Law, Charles Howard, Clark, Helen Josephine for the organisation at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Helen Josephine | 22 May 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAW, Charles Howard | 11 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 02 May 2017 | |
MR04 - N/A | 07 March 2017 | |
MR04 - N/A | 07 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 26 January 2012 | |
CH01 - Change of particulars for director | 05 December 2011 | |
CH01 - Change of particulars for director | 05 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AP01 - Appointment of director | 22 November 2010 | |
TM02 - Termination of appointment of secretary | 22 November 2010 | |
AP03 - Appointment of secretary | 22 November 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 30 January 2008 | |
AA - Annual Accounts | 16 January 2008 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
363a - Annual Return | 12 April 2006 | |
SA - Shares agreement | 16 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
RESOLUTIONS - N/A | 11 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2005 | |
123 - Notice of increase in nominal capital | 11 November 2005 | |
RESOLUTIONS - N/A | 16 September 2005 | |
RESOLUTIONS - N/A | 16 September 2005 | |
RESOLUTIONS - N/A | 16 September 2005 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 24 April 2001 | |
395 - Particulars of a mortgage or charge | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 26 May 2000 | |
287 - Change in situation or address of Registered Office | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
225 - Change of Accounting Reference Date | 21 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 September 1999 | |
88(2)P - N/A | 16 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1999 | |
225 - Change of Accounting Reference Date | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1999 | |
NEWINC - New incorporation documents | 21 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 November 2000 | Fully Satisfied |
N/A |
Debenture | 17 January 2000 | Fully Satisfied |
N/A |