Tablecheck Ltd was registered on 12 June 1996, it's status at Companies House is "Active". We don't know the number of employees at this company. Skeete, Anthony James, Skeete, Ellen, Skeete, Andrew Lee, Skeete, Anthony James, Skeete, Ellen, Skeete, Leopold Anthony are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKEETE, Anthony James | 09 December 2013 | - | 1 |
SKEETE, Andrew Lee | 31 May 2012 | 01 June 2012 | 1 |
SKEETE, Anthony James | 31 May 2012 | 01 June 2012 | 1 |
SKEETE, Ellen | 23 December 2013 | 12 June 2015 | 1 |
SKEETE, Leopold Anthony | 28 June 1996 | 04 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKEETE, Ellen | 28 June 1996 | 01 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
MR05 - N/A | 15 June 2020 | |
MR05 - N/A | 28 February 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 27 June 2019 | |
MR01 - N/A | 12 March 2019 | |
MR05 - N/A | 28 January 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 13 June 2018 | |
MR01 - N/A | 03 May 2018 | |
MR01 - N/A | 30 October 2017 | |
MR01 - N/A | 30 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 01 September 2016 | |
MR01 - N/A | 05 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
MR01 - N/A | 11 November 2015 | |
MR01 - N/A | 11 November 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM02 - Termination of appointment of secretary | 21 July 2015 | |
MR01 - N/A | 30 June 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AP01 - Appointment of director | 23 December 2013 | |
AP01 - Appointment of director | 10 December 2013 | |
AP01 - Appointment of director | 10 December 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 05 January 2013 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AP01 - Appointment of director | 08 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
SH01 - Return of Allotment of shares | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 29 September 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 09 November 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
363a - Annual Return | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
AA - Annual Accounts | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
363a - Annual Return | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
AA - Annual Accounts | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
363a - Annual Return | 15 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
AA - Annual Accounts | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 30 June 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2003 | |
AA - Annual Accounts | 26 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2002 | |
288b - Notice of resignation of directors or secretaries | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
363s - Annual Return | 09 July 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 28 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2001 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 July 2001 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2001 | |
AA - Annual Accounts | 05 March 2001 | |
225 - Change of Accounting Reference Date | 01 March 2001 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363a - Annual Return | 13 October 1999 | |
353 - Register of members | 13 October 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
395 - Particulars of a mortgage or charge | 14 September 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
AA - Annual Accounts | 12 February 1998 | |
363s - Annual Return | 03 July 1997 | |
225 - Change of Accounting Reference Date | 18 April 1997 | |
288 - N/A | 19 July 1996 | |
288 - N/A | 19 July 1996 | |
287 - Change in situation or address of Registered Office | 19 July 1996 | |
288 - N/A | 19 July 1996 | |
288 - N/A | 19 July 1996 | |
NEWINC - New incorporation documents | 12 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2019 | Outstanding |
N/A |
A registered charge | 27 April 2018 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Outstanding |
N/A |
A registered charge | 23 October 2017 | Outstanding |
N/A |
A registered charge | 18 July 2016 | Outstanding |
N/A |
A registered charge | 09 November 2015 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 10 June 2015 | Outstanding |
N/A |
Mortgage deed | 19 July 2012 | Outstanding |
N/A |
Mortgage | 08 December 2010 | Outstanding |
N/A |
Debenture | 28 September 2010 | Outstanding |
N/A |
Legal charge | 23 October 2009 | Fully Satisfied |
N/A |
Charge | 07 August 2008 | Outstanding |
N/A |
Deed of charge | 07 August 2008 | Outstanding |
N/A |
Deed of charge | 07 August 2008 | Outstanding |
N/A |
Deed of charge | 07 August 2008 | Outstanding |
N/A |
Deed of charge | 11 July 2008 | Outstanding |
N/A |
Deed of charge | 11 July 2008 | Outstanding |
N/A |
Deed of charge | 11 July 2008 | Outstanding |
N/A |
Deed of charge | 11 July 2008 | Outstanding |
N/A |
Deed of charge | 11 July 2008 | Outstanding |
N/A |
Legal charge | 10 January 2008 | Fully Satisfied |
N/A |
Legal charge | 09 October 2007 | Fully Satisfied |
N/A |
Legal charge | 14 November 2006 | Fully Satisfied |
N/A |
Legal charge | 21 March 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Legal charge | 25 February 2005 | Fully Satisfied |
N/A |
Debenture | 02 October 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Debenture | 08 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 08 September 1999 | Fully Satisfied |
N/A |
Legal charge | 08 September 1999 | Fully Satisfied |
N/A |
Legal charge | 08 September 1999 | Fully Satisfied |
N/A |
Legal charge | 08 September 1999 | Fully Satisfied |
N/A |
Legal charge | 08 September 1999 | Fully Satisfied |
N/A |
Legal charge | 08 September 1999 | Fully Satisfied |
N/A |
A legal charge made between leopold anthony skeete and keith gilbert talbot and birmingham midshires building society | 22 December 1994 | Fully Satisfied |
N/A |
A legal charge made between leopold anthony skeete and keith gilbert talbot and birmingham midshires building society | 22 December 1994 | Fully Satisfied |
N/A |