TCM PROPERTY LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-07-07 update num_mort_charges 4 => 5
2022-07-07 update num_mort_outstanding 4 => 5
2022-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051524200005
2022-06-07 update num_mort_charges 3 => 4
2022-06-07 update num_mort_outstanding 3 => 4
2022-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051524200004
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-11-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_charges 2 => 3
2021-10-07 update num_mort_outstanding 2 => 3
2021-09-01 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 051524200003
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-07 delete address 26 EMBER LANE ESHER SURREY ENGLAND KT10 8EP
2021-06-07 insert address NUT GROVE WALLISWOOD DORKING ENGLAND RH5 5RD
2021-06-07 update registered_address
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 26 EMBER LANE ESHER SURREY KT10 8EP ENGLAND
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-06-08 update num_mort_charges 1 => 2
2020-06-08 update num_mort_outstanding 1 => 2
2020-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051524200002
2020-04-07 delete address 26 26 EMBER LANE ESHER SURREY ENGLAND KT10 8EP
2020-04-07 insert address 26 EMBER LANE ESHER SURREY ENGLAND KT10 8EP
2020-04-07 update account_ref_month 6 => 9
2020-04-07 update accounts_last_madeup_date 2019-06-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-04-07 update registered_address
2020-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051524200001
2020-03-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-01 update statutory_documents PREVEXT FROM 30/06/2019 TO 30/09/2019
2019-12-07 delete sic_code 61900 - Other telecommunications activities
2019-12-07 insert company_previous_name IP VOICE SOLUTIONS LIMITED
2019-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-12-07 update name IP VOICE SOLUTIONS LIMITED => TCM PROPERTY LIMITED
2019-11-05 update statutory_documents COMPANY NAME CHANGED IP VOICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/11/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-02-07 delete address TECHNOLOGY HOUSE 215 HIGH STREET YIWSLEY WEST DRAYTON MIDDLESEX UB7 7QP
2019-02-07 insert address 26 26 EMBER LANE ESHER SURREY ENGLAND KT10 8EP
2019-02-07 update registered_address
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM TECHNOLOGY HOUSE 215 HIGH STREET YIWSLEY WEST DRAYTON MIDDLESEX UB7 7QP
2019-01-15 update statutory_documents SECRETARY APPOINTED MR THOMAS KEVIN MCAULEY
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES THORPE
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER THORPE
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GROSSE
2018-08-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-08 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-07-17 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-08 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-27 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-07-04 update statutory_documents 14/06/16 FULL LIST
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEVIN MCAULEY / 24/06/2016
2015-08-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-23 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-15 update statutory_documents 14/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-24 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-07-07 update statutory_documents 14/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-07-10 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-24 update statutory_documents 14/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-10-05 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-05 update statutory_documents 14/06/12 FULL LIST
2011-08-10 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-11 update statutory_documents 14/06/11 FULL LIST
2010-09-08 update statutory_documents 14/06/10 FULL LIST
2010-08-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES THORPE / 01/10/2008
2009-07-03 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2007-09-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-20 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM: RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM TW1 2EX
2007-01-11 update statutory_documents NEW SECRETARY APPOINTED
2006-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-19 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-27 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION