Tcn Property Services Ltd was founded on 23 June 2006 and has its registered office in Reading, it's status at Companies House is "Active". There are 2 directors listed as Hogewind, Ronald, Van Beurden, Clemens for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN BEURDEN, Clemens | 29 August 2006 | 13 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGEWIND, Ronald | 29 August 2006 | 05 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AD01 - Change of registered office address | 14 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 09 July 2018 | |
AD01 - Change of registered office address | 05 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
AD01 - Change of registered office address | 07 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
AA - Annual Accounts | 16 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 02 November 2015 | |
AA01 - Change of accounting reference date | 09 September 2015 | |
AR01 - Annual Return | 28 August 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 August 2015 | |
CERTNM - Change of name certificate | 21 April 2015 | |
RESOLUTIONS - N/A | 23 January 2015 | |
SH01 - Return of Allotment of shares | 23 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AUD - Auditor's letter of resignation | 13 August 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AUD - Auditor's letter of resignation | 18 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AD01 - Change of registered office address | 30 July 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AP01 - Appointment of director | 24 October 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 15 September 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
RESOLUTIONS - N/A | 18 September 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 06 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
225 - Change of Accounting Reference Date | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
RESOLUTIONS - N/A | 01 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2006 | |
123 - Notice of increase in nominal capital | 01 December 2006 | |
287 - Change in situation or address of Registered Office | 15 November 2006 | |
287 - Change in situation or address of Registered Office | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2006 | |
NEWINC - New incorporation documents | 23 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of subordination | 10 April 2007 | Outstanding |
N/A |
Security deed | 08 December 2006 | Fully Satisfied |
N/A |