About

Registered Number: 02137849
Date of Incorporation: 04/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 25 King Street, Knutsford, Cheshire, WA16 6DW

 

Tcp Investments Ltd was founded on 04 June 1987 and has its registered office in Cheshire. We don't currently know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 12 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
MR01 - N/A 05 June 2015
MR01 - N/A 28 May 2015
MR01 - N/A 28 May 2015
MR01 - N/A 23 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 14 July 2007
395 - Particulars of a mortgage or charge 10 May 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 30 December 2004
395 - Particulars of a mortgage or charge 12 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 20 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
395 - Particulars of a mortgage or charge 29 April 1999
395 - Particulars of a mortgage or charge 29 April 1999
395 - Particulars of a mortgage or charge 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AC92 - N/A 01 May 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 01 May 1998
363a - Annual Return 01 May 1998
363a - Annual Return 01 May 1998
363a - Annual Return 01 May 1998
GAZ2 - Second notification of strike-off action in London Gazette 10 October 1995
GAZ1 - First notification of strike-off action in London Gazette 20 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 21 June 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 20 March 1991
363 - Annual Return 20 January 1990
AA - Annual Accounts 24 October 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 14 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1989
395 - Particulars of a mortgage or charge 30 March 1988
288 - N/A 07 September 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 28 May 2004 Outstanding

N/A

Legal charge 23 April 1999 Fully Satisfied

N/A

Legal charge 23 April 1999 Fully Satisfied

N/A

Debenture 23 April 1999 Outstanding

N/A

Legal charge 25 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.