T.C.L. HOLDINGS (MIDCO) LIMITED

08999061
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY UNITED KINGDOM CV4 8JP

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 14 Buy now
19 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 14 Buy now
03 Feb 2023 officers Termination of appointment of director (Jean-Noel Hugues Roger Groleau) 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 20 Buy now
08 Mar 2022 officers Appointment of director (Kristian Barrie Lennard) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (Christopher Mark Pullen) 1 Buy now
02 Mar 2022 officers Appointment of director (Mr Saul Huxley) 2 Buy now
02 Mar 2022 officers Appointment of director (Mr Jean-Noel Hugues Roger Groleau) 2 Buy now
09 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2022 accounts Annual Accounts 26 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 officers Termination of appointment of director (Jonathan Edward Rhodes) 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
20 Apr 2021 officers Termination of appointment of director (Douglas John Graham) 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 24 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Jonathan Edward Rhodes) 2 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Douglas John Graham) 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Simon John Cashmore) 1 Buy now
03 Jun 2020 officers Termination of appointment of director (Robert Chatwin) 1 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Change of particulars for director (Mr Jonathan Edward Rhodes) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Simon John Abley) 1 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 officers Change of particulars for director (Mr Simon John Abley) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Douglas John Graham) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Jonathan Edward Rhodes) 2 Buy now
21 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2019 accounts Annual Accounts 21 Buy now
21 Aug 2019 mortgage Registration of a charge 67 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2018 accounts Annual Accounts 20 Buy now
03 Aug 2018 officers Appointment of director (Robert Chatwin) 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 mortgage Registration of a charge 66 Buy now
15 Mar 2018 mortgage Registration of a charge 10 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 mortgage Registration of a charge 65 Buy now
06 Oct 2017 accounts Annual Accounts 21 Buy now
30 Aug 2017 officers Change of particulars for director (Mr Simon John Cashmore) 2 Buy now
17 Aug 2017 mortgage Registration of a charge 65 Buy now
20 Jul 2017 mortgage Registration of a charge 64 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
23 Sep 2016 accounts Annual Accounts 17 Buy now
25 Aug 2016 mortgage Registration of a charge 60 Buy now
28 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2016 mortgage Registration of a charge 34 Buy now
07 Jul 2016 mortgage Registration of a charge 58 Buy now
05 Jul 2016 mortgage Registration of a charge 34 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 May 2016 address Change Sail Address Company With New Address 1 Buy now
04 May 2016 officers Change of particulars for director (Mr Simon John Abley) 2 Buy now
09 Dec 2015 mortgage Registration of a charge 57 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
07 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 mortgage Registration of a charge 29 Buy now
10 Jul 2014 resolution Resolution 2 Buy now
28 Jun 2014 mortgage Registration of a charge 25 Buy now
27 May 2014 resolution Resolution 3 Buy now
14 May 2014 officers Appointment of director (Mr Simon John Cashmore) 2 Buy now
14 May 2014 mortgage Registration of a charge 58 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Apr 2014 incorporation Incorporation Company 23 Buy now