TCM BURNHAM LIMITED

49 High Street, Burnham-On-Crouch, CM0 8AG, England
StatusACTIVE
Company No.09214774
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

TCM BURNHAM LIMITED is an active private limited company with number 09214774. It was incorporated 9 years, 9 months, 10 days ago, on 11 September 2014. The company address is 49 High Street, Burnham-on-crouch, CM0 8AG, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-04

Psc name: Ralph Stephen Lawrence Herring

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-04

Psc name: Stephen Ashley Herring

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-04

Psc name: Cathleen Elizabeth Herring

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Stephen Herring

Notification date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Ashely Herring

Cessation date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cathleen Elizabeth and Timothy Stephen Herring

Cessation date: 2023-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-04

Psc name: Michael James Baker-Harber

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mrs Cathleen Elizabeth Herring

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-30

Officer name: Mr Stephen Ashley Herring

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 02 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cathleen Elizabeth Herring

Change date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 02 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-02

Psc name: Mr Timothy Stephen Herring

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Stephen Ashely Herring

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stephen Herring

Change date: 2023-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-24

Psc name: Mr Michael James Baker-Harber

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

New address: 49 High Street Burnham-on-Crouch CM0 8AG

Change date: 2022-08-24

Old address: 87 High Street Burnham-on-Crouch Essex CM0 8AH

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Louise James

Appointment date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Baker-Harber

Termination date: 2022-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-29

Officer name: Michael James Baker-Harber

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 08 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 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: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ashley Herring

Appointment date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & t developments (essex) LIMITED\certificate issued on 20/04/18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 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: 13 Sep 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: 20 Apr 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: 15 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

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: 87 High Street Burnham-on-Crouch Essex CM0 8AH

Old address: 16 Eaton Mews South London SW1W 9HP England

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2016

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-12

Officer name: Michael James Baker-Harber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S OFFICE COMPANY LIMITED

UNIT 23 EASTSIDE INDUSTRIAL ESTATE,ST HELENS,WA9 3AS

Number:09339249
Status:ACTIVE
Category:Private Limited Company

EVANS GILBERT AND DAWSON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11326060
Status:ACTIVE
Category:Private Limited Company

FLAME RED LTD

18 MELROSE AVENUE,LONDON,N22 5EA

Number:10738513
Status:ACTIVE
Category:Private Limited Company

HLF NEWSAGENTS LIMITED

2 LON ISA,CARDIFF,CF14 6ED

Number:07063535
Status:ACTIVE
Category:Private Limited Company

LED CEILINGS LIMITED

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:08561916
Status:ACTIVE
Category:Private Limited Company

PHARM-ASSIST DIRECT LTD

LAWRENCE HOUSE,DERBY,DE1 2GJ

Number:11067066
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