TC FINANCING LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STONE
2022-12-13 update statutory_documents DIRECTOR APPOINTED MR ELLIOT JAMES BENNETT
2022-12-13 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM WEEKS
2022-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILLBANKS
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18 update statutory_documents DIRECTOR APPOINTED MR PETER STONE
2016-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMPBELL FLEMING
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-10 update statutory_documents 10/12/15 FULL LIST
2015-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KAYE / 10/12/2015
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08 delete address 60 ST MARY AXE LONDON EC3A 8JQ
2015-04-08 insert address CANNON PLACE 78 CANNON STREET LONDON EC4N 6AG
2015-04-08 update registered_address
2015-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 60 ST MARY AXE LONDON EC3A 8JQ
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-10 update statutory_documents 10/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07 insert company_previous_name THREADNEEDLE HOLDINGS LIMITED
2014-08-07 update name THREADNEEDLE HOLDINGS LIMITED => TC FINANCING LIMITED
2014-07-30 update statutory_documents COMPANY NAME CHANGED THREADNEEDLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/07/14
2014-07-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-10 update statutory_documents 10/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 delete sic_code 70100 - Activities of head offices
2013-06-24 insert sic_code 64205 - Activities of financial services holding companies
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-22 update account_category NO ACCOUNTS FILED => FULL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-10 => 2013-09-30
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISPIN HENDERSON
2013-02-28 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GILLBANKS
2012-12-10 update statutory_documents 10/12/12 FULL LIST
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DAVID FLEMING / 05/11/2012
2012-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN JOHN HENDERSON / 05/11/2012
2012-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 05/11/2012
2012-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13 update statutory_documents 10/12/11 FULL LIST
2011-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DAVID FLEMING / 12/12/2011
2011-05-25 update statutory_documents COMPANY NAME CHANGED THREADNEEDLE BETA LIMITED CERTIFICATE ISSUED ON 25/05/11
2011-05-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-31 update statutory_documents SECRETARY APPOINTED ALAN KAYE
2011-01-17 update statutory_documents 22/12/10 STATEMENT OF CAPITAL GBP 33056004
2010-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION