TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED

Town Centre House Town Centre House, Leeds, LS2 8LY
StatusACTIVE
Company No.08696141
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED is an active private limited company with number 08696141. It was incorporated 10 years, 7 months, 12 days ago, on 18 September 2013. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY.



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: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

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 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

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

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

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

Appointment date: 2021-06-01

Officer name: Mr Stewart Macneill

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

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

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

Termination date: 2020-08-07

Officer name: Lynda Margaret Shillaw

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 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

Officer name: Ms Lynda Margaret Shillaw

Appointment date: 2018-11-20

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

Termination date: 2018-11-20

Officer name: Richard Anthony Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

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

Termination date: 2017-09-05

Officer name: Duncan Sinclair Syers

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

Accounts with accounts type full

Date: 05 Apr 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: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

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: 02 Nov 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 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: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

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 director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kelly

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Sinclair Syers

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Kelly

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Lewis

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Max Ziff

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-04

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1340) LIMITED\certificate issued on 03/10/13

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COUNTRY PARK CATERING LIMITED

DAISY NOOK COUTRY PARK DAISY NOOK,MANCHESTER,M35 9WJ

Number:10625391
Status:ACTIVE
Category:Private Limited Company

DRUMCASH LIMITED

HIDES HILL HOUSE HIDES HILL LANE,BROCKENHURST,SO42 7GZ

Number:02910911
Status:ACTIVE
Category:Private Limited Company

HENG HENG LTD

CNG ASSOCIATES,LONDON,EC2N 2QP

Number:10192324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCKENNA FIRE AND SECURITY LIMITED

UNIT L CHARLES BOWMAN AVENUE,DUNDEE,DD4 9UB

Number:SC421881
Status:ACTIVE
Category:Private Limited Company

NI TRUCK RENTALS LTD

15A DERRYCOURTNEY ROAD,CALEDON,BT68 4UF

Number:NI625443
Status:ACTIVE
Category:Private Limited Company

STOCKER & COWELL PROPERTY SERVICES LTD

C/O RICHARD MATTHEW ACCOUNTANCY THE COURTYARD,HORSHAM,RH12 1SL

Number:11576484
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