Advanced company searchLink opens in new window

T. C. LANDSCAPES LIMITED

Company number 04649316

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Jul 2023 MR01 Registration of charge 046493160015, created on 22 June 2023
30 Jun 2023 MR04 Satisfaction of charge 046493160014 in full
03 Feb 2023 TM01 Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 4 January 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Jan 2023 PSC05 Change of details for T.C.L. Holdings Limited as a person with significant control on 31 July 2020
06 Oct 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 AP01 Appointment of Kristian Barrie Lennard as a director on 2 March 2022
02 Mar 2022 TM01 Termination of appointment of Christopher Mark Pullen as a director on 2 March 2022
02 Mar 2022 AP01 Appointment of Mr Saul Huxley as a director on 2 March 2022
02 Mar 2022 AP01 Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2 March 2022
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from Covey Farm Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 8 February 2022
07 Jan 2022 AA Full accounts made up to 31 December 2020
15 Sep 2021 TM01 Termination of appointment of Jonathan Edward Rhodes as a director on 30 July 2021
15 Sep 2021 TM01 Termination of appointment of Joseph Anthony Cammiss as a director on 30 July 2021
20 Apr 2021 AP01 Appointment of Mr Christopher Mark Pullen as a director on 19 April 2021
20 Apr 2021 TM01 Termination of appointment of Douglas John Graham as a director on 19 April 2021
16 Apr 2021 MR05 Part of the property or undertaking has been released from charge 046493160011
16 Apr 2021 MR05 Part of the property or undertaking has been released from charge 046493160006
19 Mar 2021 MR01 Registration of charge 046493160014, created on 18 March 2021