TECH PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03003045 |
Category | Private Limited Company |
Incorporated | 19 Dec 1994 |
Age | 29 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TECH PROPERTIES LIMITED is an active private limited company with number 03003045. It was incorporated 29 years, 4 months, 13 days ago, on 19 December 1994. The company address is Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Address
Type: AD01
Old address: 44-46 Regent Street Rugby CV21 2PS England
Change date: 2024-03-08
New address: Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Change account reference date company previous extended
Date: 20 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Brown
Termination date: 2021-01-31
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-31
Officer name: Jonathan Christopher Brown
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Old address: 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS
New address: 44-46 Regent Street Rugby CV21 2PS
Change date: 2018-12-14
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Christopher Brown
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Brown
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Clive Brown
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from c/o bullard & co 15 lawford road rugby warwickshire CV21 2DZ
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan christopher brown
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2003
Category: Address
Type: 287
Description: Registered office changed on 22/05/03 from: 7B eastfield place rugby warwickshire CV21 3AT
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Certificate change of name company
Date: 09 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed autotechnics LIMITED\certificate issued on 09/09/02
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 28/02/00 from: central chambers 45/47 albert street rugby warwickshire CV21 2SG
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 12 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; full list of members
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 1998
Category: Capital
Type: 169
Description: £ ic 100/50 01/08/98 £ sr 50@1=50
Documents
Accounts with accounts type small
Date: 29 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/97; full list of members
Documents
Legacy
Date: 30 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 May 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/03
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/95; full list of members
Documents
Legacy
Date: 13 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 08 Feb 1995
Category: Capital
Type: 88(2)R
Description: Ad 29/12/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 13/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
AUTOMATION ANYWHERE UK LIMITED
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 10009958 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTRY,LONDON,EC2R 8EJ
Number: | 10914566 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RETREAT CLOSE,HARROW,HA3 0JQ
Number: | 10913313 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE OFFICE PARK,BELFAST,BT3 9JP
Number: | NI026972 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11900101 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATWICK GEORGE HOTEL LIMITED
28 ETCHINGHAM PARK ROAD,LONDON,N3 2DT
Number: | 05247415 |
Status: | ACTIVE |
Category: | Private Limited Company |