TLC PROPERTY ASSET MANAGEMENT LTD

Mitre House Mitre House, Stoke-On-Trent, ST6 3JW, England
StatusACTIVE
Company No.08811979
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

TLC PROPERTY ASSET MANAGEMENT LTD is an active private limited company with number 08811979. It was incorporated 10 years, 6 months, 2 days ago, on 12 December 2013. The company address is Mitre House Mitre House, Stoke-on-trent, ST6 3JW, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW

Old address: Security House Queen Street Stoke-on-Trent ST6 3EL

Change date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethan Thompson

Appointment date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Douglas Holger Hassel

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bruce Chapman

Termination date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: Security House Queen Street Stoke-on-Trent ST6 3EL

Old address: 104 Molesey Park Road East Molesey Surrey KT8 0JX

Change date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Thompson

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Bruce Chapman

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2.0 LIMITED

38 BRETONSIDE,PLYMOUTH,PL4 0AU

Number:05817830
Status:ACTIVE
Category:Private Limited Company

CAN GEOTECHNICAL LIMITED

SPRING LODGE,HELSBY,WA6 0AR

Number:04903360
Status:ACTIVE
Category:Private Limited Company

MATTHEW TOWNEND GARDEN SERVICES LTD

49 SUTHERLAND DRIVE,EASTHAM,CH62 8DY

Number:08931940
Status:ACTIVE
Category:Private Limited Company

ROBERT ROBINSON PROPERTY LTD

2 PRIEST HILL CLOSE,EPSOM,

Number:09610205
Status:ACTIVE
Category:Private Limited Company

SPORTSWISE LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:03412127
Status:ACTIVE
Category:Private Limited Company

SUNSPEL (SERVICES) LIMITED

SMITH PARTNERSHIP, NORMAN HOUSE,DERBY,DE1 1NU

Number:01803807
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