Based in Leeds in West Yorkshire, Tcs (Residential Conversions) Ltd was setup in 2000. There are 3 directors listed for Tcs (Residential Conversions) Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZIFF, Benjamin | 17 September 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Christopher John | 01 February 2011 | 11 April 2014 | 1 |
SYERS, Duncan Sinclair | 12 April 2014 | 05 September 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 21 August 2020 | |
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 20 March 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 13 March 2019 | |
TM01 - Termination of appointment of director | 05 January 2019 | |
MR01 - N/A | 09 July 2018 | |
MR01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 14 March 2018 | |
MR01 - N/A | 29 December 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
TM02 - Termination of appointment of secretary | 06 September 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 15 March 2017 | |
MR01 - N/A | 22 December 2016 | |
MR01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AGREEMENT2 - N/A | 12 May 2015 | |
PARENT_ACC - N/A | 01 May 2015 | |
GUARANTEE2 - N/A | 01 May 2015 | |
GUARANTEE2 - N/A | 14 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AP03 - Appointment of secretary | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 18 March 2014 | |
MR05 - N/A | 12 February 2014 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
AP03 - Appointment of secretary | 03 March 2011 | |
TM02 - Termination of appointment of secretary | 03 March 2011 | |
AR01 - Annual Return | 05 May 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
TM01 - Termination of appointment of director | 03 December 2009 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 June 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 01 March 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
363a - Annual Return | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
363a - Annual Return | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
AA - Annual Accounts | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 22 March 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
AA - Annual Accounts | 29 January 2004 | |
CERTNM - Change of name certificate | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 22 March 2003 | |
AUD - Auditor's letter of resignation | 25 February 2003 | |
RESOLUTIONS - N/A | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 12 July 2002 | |
AA - Annual Accounts | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
363s - Annual Return | 17 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
AA - Annual Accounts | 22 May 2001 | |
225 - Change of Accounting Reference Date | 22 May 2001 | |
363s - Annual Return | 15 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
MEM/ARTS - N/A | 23 January 2001 | |
CERTNM - Change of name certificate | 05 January 2001 | |
RESOLUTIONS - N/A | 05 July 2000 | |
287 - Change in situation or address of Registered Office | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
NEWINC - New incorporation documents | 13 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 21 December 2016 | Outstanding |
N/A |
A registered charge | 15 August 2016 | Outstanding |
N/A |
Mortgage deed | 04 August 2009 | Outstanding |
N/A |
Fifth supplemental trust deed | 18 December 2008 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and | 22 October 2007 | Outstanding |
N/A |
Deed of admission to an omnibus letter of set-off dated 11 may 2001 | 02 May 2007 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and | 04 January 2007 | Outstanding |
N/A |
Second supplemental trust deed | 20 November 2006 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and | 15 November 2005 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement dated 11/05/2001 | 19 September 2005 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 | 11 February 2004 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and | 01 May 2003 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and | 10 July 2002 | Outstanding |
N/A |