TLC PROPERTIES LTD - History of Changes


DateDescription
2024-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES
2024-07-16 update statutory_documents DIRECTOR APPOINTED MR TOM MCILWAINE
2024-07-16 update statutory_documents DIRECTOR APPOINTED MRS LUCY SMART
2024-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BRYANS
2024-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
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
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-08-09 delete address 4 COLLEGE HOUSE CITYLINK BUSINESS PARK BELFAST BT12 4HQ
2018-08-09 insert address C/O 32 LODGE ROAD COLERAINE NORTHERN IRELAND BT52 1NB
2018-08-09 update registered_address
2018-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 4 COLLEGE HOUSE CITYLINK BUSINESS PARK BELFAST BT12 4HQ
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-09-08 update company_status Active => Active - Proposal to Strike off
2016-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents FIRST GAZETTE
2016-02-12 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2016-02-12 update returns_next_due_date 2015-11-23 => 2016-11-23
2016-01-05 update statutory_documents 26/10/15 FULL LIST
2016-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CLAIRE BRYANS / 05/01/2016
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 6 BRISTOW PARK BELFAST NORTHERN IRELAND BT9 6TH
2015-02-07 insert address 4 COLLEGE HOUSE CITYLINK BUSINESS PARK BELFAST BT12 4HQ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2015-02-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 6 BRISTOW PARK BELFAST BT9 6TH NORTHERN IRELAND
2015-01-12 update statutory_documents 26/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 4 COLLEGE HOUSE ALBERT STREET BELFAST ANTRIM BT12 4HQ
2014-04-07 insert address 6 BRISTOW PARK BELFAST NORTHERN IRELAND BT9 6TH
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 4 COLLEGE HOUSE ALBERT STREET BELFAST ANTRIM BT12 4HQ
2014-03-11 update statutory_documents DIRECTOR APPOINTED MISS NICOLA CLAIRE BRYANS
2014-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCILWAINE
2013-12-07 delete address 4 COLLEGE HOUSE ALBERT STREET BELFAST ANTRIM NORTHERN IRELAND BT12 4HQ
2013-12-07 insert address 4 COLLEGE HOUSE ALBERT STREET BELFAST ANTRIM BT12 4HQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-21 update statutory_documents 26/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-04-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-29 update statutory_documents 26/10/12 FULL LIST
2012-05-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 26/10/11 FULL LIST
2011-06-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 16 HOWARD STREET BELFAST BT1 6PA UNITED KINGDOM
2010-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM MOORE STEPHENS CHARTERED ACCOUNTANT 4TH FLOOR DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB
2010-10-29 update statutory_documents 26/10/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCILWAINE / 26/10/2010
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE MCILWAINE / 26/10/2010
2010-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE MCILWAINE / 26/10/2010
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 26/10/09 FULL LIST
2009-07-30 update statutory_documents 30/09/08 ANNUAL ACCTS
2008-11-12 update statutory_documents 26/10/08 ANNUAL RETURN SHUTTLE
2008-07-25 update statutory_documents 30/09/07 ANNUAL ACCTS
2008-03-26 update statutory_documents 30/09/06 ANNUAL ACCTS
2007-07-18 update statutory_documents 30/09/05 ANNUAL ACCTS
2007-05-22 update statutory_documents 30/09/04 ANNUAL ACCTS
2007-01-10 update statutory_documents CHANGE OF DIRS/SEC
2006-12-13 update statutory_documents 26/10/06 ANNUAL RETURN SHUTTLE
2006-10-03 update statutory_documents 30/09/03 ANNUAL ACCTS
2006-01-11 update statutory_documents 30/09/02 ANNUAL ACCTS
2004-10-21 update statutory_documents 26/10/04 ANNUAL RETURN SHUTTLE
2002-08-04 update statutory_documents 30/09/00 ANNUAL ACCTS
2002-08-04 update statutory_documents 30/09/01 ANNUAL ACCTS
2002-01-11 update statutory_documents 26/10/00 ANNUAL RETURN SHUTTLE
2002-01-11 update statutory_documents 26/10/01 ANNUAL RETURN SHUTTLE
2000-04-08 update statutory_documents CHANGE OF DIRS/SEC
2000-04-08 update statutory_documents CHANGE OF DIRS/SEC
2000-01-20 update statutory_documents CHANGE OF ARD
2000-01-17 update statutory_documents CHANGE IN SIT REG ADD
2000-01-17 update statutory_documents CHANGE OF DIRS/SEC
1999-10-26 update statutory_documents ARTICLES
1999-10-26 update statutory_documents PARS RE DIRS/SIT REG OFF
1999-10-26 update statutory_documents DECLN COMPLNCE REG NEW CO
1999-10-26 update statutory_documents MEMORANDUM