Date | Description |
2024-04-07 |
delete address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL |
2024-04-07 |
insert address UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL ENGLAND BS3 4AN |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-07 |
update registered_address |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-09-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / T C HOLDINGS (BRISTOL) LIMITED / 31/01/2020 |
2021-08-18 |
update statutory_documents CESSATION OF SPENCER SELWYN PRICE AS A PSC |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER PRICE |
2020-10-30 |
update num_mort_charges 4 => 5 |
2020-10-30 |
update num_mort_outstanding 4 => 5 |
2020-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058531310005 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER SELWYN PRICE / 22/06/2017 |
2018-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / T C HOLDINGS (BRISTOL) LIMITED / 22/06/2017 |
2018-07-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-07-08 |
update company_status Active - Proposal to Strike off => Active |
2018-06-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-06-08 |
update company_status Active => Active - Proposal to Strike off |
2018-06-05 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-08-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-06-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER SELWYN PRICE |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T C HOLDINGS (BRISTOL) LIMITED |
2017-06-08 |
update company_status Active => Active - Proposal to Strike off |
2017-06-06 |
update statutory_documents FIRST GAZETTE |
2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-07-08 |
delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
2016-07-08 |
insert address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL |
2016-07-08 |
update registered_address |
2016-07-04 |
update statutory_documents 21/06/16 FULL LIST |
2016-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
HYLAND MEWS 21 HIGH STREET
CLIFTON
BRISTOL
BS8 2YF |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-08-12 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-07-09 |
update statutory_documents 21/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL ENGLAND BS8 2YF |
2014-09-07 |
insert address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-09-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-08-08 |
update statutory_documents 21/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-07-02 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-06-28 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete address 3 UNITY STREET BRISTOL ENGLAND BS1 5HH |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL ENGLAND BS8 2YF |
2013-06-21 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update reg_address_care_of ROGERS PAULLEY LTD => null |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
C/O ROGERS PAULLEY LTD
3 UNITY STREET
BRISTOL
BS1 5HH
ENGLAND |
2012-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
HYLAND MEWS 21 HIGH STREET
CLIFTON
BRISTOL
BS8 2YF
ENGLAND |
2012-07-27 |
update statutory_documents 21/06/12 FULL LIST |
2012-03-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM
ROGERS PAULLEY LTD
ARCLIGHT HOUSE 3 UNITY ST
BRISTOL
AVON
BS1 5HH |
2011-06-24 |
update statutory_documents 21/06/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 21/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SELWYN PRICE / 21/06/2010 |
2010-04-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-03-08 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-26 |
update statutory_documents SECRETARY RESIGNED |
2006-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |