About

Registered Number: 06448881
Date of Incorporation: 10/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL,

 

Established in 2007, Tc Holdings (Bristol) Ltd have registered office in Redcliffe in Bristol, it's status is listed as "Active". There are no directors listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 11 July 2019
MR01 - N/A 20 June 2019
MR01 - N/A 05 June 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 12 March 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
CS01 - N/A 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2018
SH08 - Notice of name or other designation of class of shares 14 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 20 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2008
363s - Annual Return 11 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 18 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.