T.S. PROPERTY MAINTENANCE CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 05706240 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
T.S. PROPERTY MAINTENANCE CONTRACTORS LIMITED is an active private limited company with number 05706240. It was incorporated 18 years, 4 months, 3 days ago, on 13 February 2006. The company address is 2 Lake End Court, Taplow Road 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Mr Tom Stanley
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Stanley
Change date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change person secretary company with change date
Date: 09 Feb 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-01
Officer name: Joseph Stanley
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Old address: 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom
Change date: 2013-05-10
Documents
Gazette filings brought up to date
Date: 17 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Old address: 590 Green Lanes Palmers Green London N13 5RY
Change date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 09 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Tom Stanley
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Certificate change of name company
Date: 06 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed js general builders LIMITED\certificate issued on 06/06/07
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O HEWSON & HOWSON UNIT 8, SHEPCOTE OFFICE VILLAGE,SHEFFIELD,S9 1TG
Number: | 06996963 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BOTLEY DRIVE,HAVANT,PO9 4PJ
Number: | 09241752 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGING INTERSECTIONS INVESTMENTS UK LIMITED
THE GREAT HOUSE,TIVERTON,EX16 6NE
Number: | 09315071 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE-CARDIFF BAY,CARDIFF BAY,CF10 4RU
Number: | 08640886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
865 CATHCART ROAD,GLASGOW,G42 8XA
Number: | SC515451 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW YORK CITY INVEST CLIENT LTD
1908 DAVENPORT HOUSE,BURY,BL8 2NZ
Number: | 10152728 |
Status: | ACTIVE |
Category: | Private Limited Company |