Established in 1998, T C Properties (Cumbria) Ltd have registered office in Cockermouth, Cumbria, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, Jean | 13 July 1998 | 01 March 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
TM01 - Termination of appointment of director | 13 December 2014 | |
AA - Annual Accounts | 13 December 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH01 - Change of particulars for director | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 08 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 30 January 2006 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
363s - Annual Return | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2003 | |
287 - Change in situation or address of Registered Office | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
363s - Annual Return | 18 March 2003 | |
AA - Annual Accounts | 22 January 2003 | |
287 - Change in situation or address of Registered Office | 20 August 2002 | |
363s - Annual Return | 15 March 2002 | |
AA - Annual Accounts | 06 March 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
363s - Annual Return | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
AA - Annual Accounts | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
363s - Annual Return | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
395 - Particulars of a mortgage or charge | 09 June 1999 | |
395 - Particulars of a mortgage or charge | 09 June 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 23 April 1999 | |
288b - Notice of resignation of directors or secretaries | 23 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1999 | |
RESOLUTIONS - N/A | 16 April 1999 | |
CERTNM - Change of name certificate | 14 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
287 - Change in situation or address of Registered Office | 24 August 1998 | |
CERTNM - Change of name certificate | 17 July 1998 | |
NEWINC - New incorporation documents | 09 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 August 2005 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Legal charge | 19 August 2005 | Outstanding |
N/A |
Debenture | 17 February 2005 | Outstanding |
N/A |
Legal charge | 27 June 2003 | Outstanding |
N/A |
Legal charge | 31 August 2001 | Outstanding |
N/A |
Legal charge | 19 October 2000 | Outstanding |
N/A |
Legal charge | 12 July 1999 | Outstanding |
N/A |
Legal charge | 04 June 1999 | Outstanding |
N/A |
Debenture | 21 May 1999 | Fully Satisfied |
N/A |