Tfc Estates Ltd was founded on 01 November 2001 and has its registered office in Watford. The current directors of Tfc Estates Ltd are Smith, James, Martin, Ian. Currently we aren't aware of the number of employees at the Tfc Estates Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, James | 09 July 2012 | - | 1 |
MARTIN, Ian | 05 November 2001 | 09 July 2012 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 04 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 June 2015 | |
DISS16(SOAS) - N/A | 19 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
DISS16(SOAS) - N/A | 12 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2013 | |
AR01 - Annual Return | 27 October 2013 | |
CH01 - Change of particulars for director | 27 October 2013 | |
DISS16(SOAS) - N/A | 13 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2013 | |
CH01 - Change of particulars for director | 03 September 2012 | |
AD01 - Change of registered office address | 03 September 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
CH01 - Change of particulars for director | 24 July 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AD01 - Change of registered office address | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 12 June 2012 | |
AD01 - Change of registered office address | 21 March 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AD01 - Change of registered office address | 24 July 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 25 September 2007 | |
363s - Annual Return | 11 November 2006 | |
AA - Annual Accounts | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
363s - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 23 July 2003 | |
225 - Change of Accounting Reference Date | 16 July 2003 | |
363s - Annual Return | 22 November 2002 | |
225 - Change of Accounting Reference Date | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
287 - Change in situation or address of Registered Office | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
287 - Change in situation or address of Registered Office | 07 November 2001 | |
NEWINC - New incorporation documents | 01 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 December 2007 | Outstanding |
N/A |
Legal charge | 31 July 2006 | Outstanding |
N/A |