Established in 2001, Tcs Whitehall Riverside Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Kelly, Christopher James, Syers, Duncan Sinclair in the Companies House registry. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Christopher James | 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 | 25 August 2020 | |
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 28 November 2019 | |
AA - Annual Accounts | 13 March 2019 | |
TM01 - Termination of appointment of director | 05 January 2019 | |
AP01 - Appointment of director | 05 January 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 26 February 2018 | |
MR01 - N/A | 02 January 2018 | |
CS01 - N/A | 27 November 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 | 22 February 2017 | |
MR01 - N/A | 22 December 2016 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AP03 - Appointment of secretary | 30 April 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AP03 - Appointment of secretary | 01 March 2011 | |
TM02 - Termination of appointment of secretary | 01 March 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 08 December 2009 | |
TM01 - Termination of appointment of director | 03 December 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 | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363a - Annual Return | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
RESOLUTIONS - N/A | 30 July 2005 | |
RESOLUTIONS - N/A | 30 July 2005 | |
RESOLUTIONS - N/A | 30 July 2005 | |
MEM/ARTS - N/A | 30 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2005 | |
123 - Notice of increase in nominal capital | 30 July 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 06 December 2003 | |
AA - Annual Accounts | 18 April 2003 | |
AUD - Auditor's letter of resignation | 25 February 2003 | |
363s - Annual Return | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
225 - Change of Accounting Reference Date | 09 January 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
CERTNM - Change of name certificate | 17 December 2001 | |
NEWINC - New incorporation documents | 27 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 21 December 2016 | 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 |
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 |