TCS (ROCHDALE JV) LIMITED

Town Centre House Town Centre House, Leeds, LS2 8LY, West Yorkshire
StatusACTIVE
Company No.07712764
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

TCS (ROCHDALE JV) LIMITED is an active private limited company with number 07712764. It was incorporated 12 years, 9 months, 13 days ago, on 20 July 2011. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, West Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Macneill

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Dilley

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Margaret Shillaw

Termination date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Ms Lynda Margaret Shillaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Lewis

Termination date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Sinclair Syers

Termination date: 2017-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Sinclair Syers

Termination date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Mark John Dilley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 28 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Duncan Sinclair Syers

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kelly

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Kelly

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Sinclair Syers

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher James Kelly

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Lewis

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Max Ziff

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA WHITE EDUCATION CONSULTANT LTD

10 BOLTON STREET, RAMSBOTTOM,LANCASHIRE,BL0 9HX

Number:05566517
Status:ACTIVE
Category:Private Limited Company

BROADLEAF GRASS SERVICES LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:09112805
Status:ACTIVE
Category:Private Limited Company

LULUTRIP UK LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09415590
Status:ACTIVE
Category:Private Limited Company

REDRAZOR LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08489272
Status:ACTIVE
Category:Private Limited Company

REHOBOTH INVESTMENTS LTD

4 VICARGE DRIVE,NORTHFLEET,DA11 9HA

Number:11926393
Status:ACTIVE
Category:Private Limited Company

T C WEBBER CONSULTING LIMITED

4 FAIRMILE HEIGHTS,COBHAM,KT11 2PP

Number:05614555
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