T C I PROPERTIES LIMITED

35 Chequers Court Brown Street, Salisbury, SP1 2AS, England
StatusACTIVE
Company No.04895912
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

T C I PROPERTIES LIMITED is an active private limited company with number 04895912. It was incorporated 20 years, 9 months, 5 days ago, on 11 September 2003. The company address is 35 Chequers Court Brown Street, Salisbury, SP1 2AS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irene Constantinides

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Mr Constantine Constantinides

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Constantine Constantinides

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irene Constantinides

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Mr Constantine Constantinides

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Spyroula Constantinides

Change date: 2024-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

New address: 35 Chequers Court Brown Street Salisbury SP1 2AS

Old address: 1146 High Road London N20 0RA

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-30

Psc name: Constantine Constantinides

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Constantine Constantinides

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Costantine Constantinides

Change date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-27

Psc name: Mr Costa Constantinides

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Costa Constantinides

Change date: 2022-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-22

Psc name: Mrs Sryroula Constantinides

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Irene Constantinides

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Irene Constantinides

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Costa Constantinides

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: c/o the secretary philip paull 10 chatcombe close charlton kings cheltenham gloucs GL53 8LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 02/06/06 from: 1146 high road whetstone london N20 0RA

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04-06/09/04 £ si 98@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04-06/09/04 £ si 98@1

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 16/02/04 from: 61 greenway close london N20 8ES

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS WALKER ITSM LIMITED

3, GIANT GROUP PLC,LONDON,E14 9TQ

Number:10007636
Status:ACTIVE
Category:Private Limited Company

ERNEST ELECTRIC LIMITED

90 ROMSEY ROAD,WINCHESTER,SO22 5PJ

Number:10298292
Status:ACTIVE
Category:Private Limited Company

I REKHI LTD

23 ORCHARD WAY,HENLOW,SG16 6UA

Number:08817774
Status:ACTIVE
Category:Private Limited Company

JACKOBYTES LTD

27 PLAFORD ROAD,,NR7 8HB

Number:06501911
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL SPLASHBACKS LIMITED

171 TRIUMPH WAY,LIVERPOOL,L24 9GQ

Number:11211915
Status:ACTIVE
Category:Private Limited Company

MACATTO LIMITED

10 CRAIGHOUSE PLACE,DUNFERMLINE,KY12 9TQ

Number:SC493011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source