Download leads from Nexok and grow your business. Find out more

TCHC Opportunities For All Cic

Documents

Total Documents90
Total Pages337

Filing History

28 September 2020Confirmation statement made on 22 September 2020 with no updates
19 May 2020Micro company accounts made up to 28 August 2019
4 October 2019Confirmation statement made on 22 September 2019 with no updates
28 May 2019Micro company accounts made up to 28 August 2018
5 October 2018Change of details for Mr Dale Martyn Paul Morgan as a person with significant control on 5 October 2018
5 October 2018Confirmation statement made on 22 September 2018 with no updates
13 September 2018Change of details for Mr Dale Martyn Paul Morgan as a person with significant control on 1 September 2018
12 September 2018Director's details changed for Mr Dale Martyn Paul Morgan on 1 January 2018
10 September 2018Director's details changed for Mrs Courtney Jayne Grinham on 11 August 2018
8 September 2018Appointment of Mr Dominic Wade as a director on 7 September 2018
8 September 2018Director's details changed for Courtney Jayne Lee on 11 August 2018
20 August 2018Termination of appointment of Rose Catherine Lavin as a director on 29 June 2018
20 April 2018Current accounting period extended from 28 February 2018 to 28 August 2018
5 October 2017Micro company accounts made up to 28 February 2017
5 October 2017Micro company accounts made up to 28 February 2017
4 October 2017Termination of appointment of Lorraine Anne Gimson as a director on 3 October 2017
4 October 2017Confirmation statement made on 22 September 2017 with no updates
4 October 2017Termination of appointment of Lorraine Anne Gimson as a director on 3 October 2017
4 October 2017Confirmation statement made on 22 September 2017 with no updates
14 August 2017Termination of appointment of Sue Gray as a secretary on 31 December 2016
14 August 2017Termination of appointment of Sue Gray as a secretary on 31 December 2016
11 November 2016Total exemption small company accounts made up to 29 February 2016
11 November 2016Total exemption small company accounts made up to 29 February 2016
27 September 2016Confirmation statement made on 22 September 2016 with updates
27 September 2016Confirmation statement made on 22 September 2016 with updates
17 August 2016Termination of appointment of Billy Dale Morgan as a director on 8 August 2016
17 August 2016Termination of appointment of Billy Dale Morgan as a director on 8 August 2016
24 September 2015Secretary's details changed for Su Gray on 24 September 2015
24 September 2015Annual return made up to 22 September 2015 no member list
24 September 2015Annual return made up to 22 September 2015 no member list
24 September 2015Secretary's details changed for Su Gray on 24 September 2015
17 June 2015Accounts for a dormant company made up to 28 February 2015
17 June 2015Accounts for a dormant company made up to 28 February 2015
15 January 2015Appointment of Courtney Jayne Lee as a director on 12 December 2014
15 January 2015Appointment of Mr Billy Dale Morgan as a director on 12 December 2014
15 January 2015Appointment of Mr Billy Dale Morgan as a director on 12 December 2014
15 January 2015Appointment of Courtney Jayne Lee as a director on 12 December 2014
15 January 2015Appointment of Su Gray as a secretary on 3 October 2014
15 January 2015Appointment of Su Gray as a secretary on 3 October 2014
15 January 2015Appointment of Su Gray as a secretary on 3 October 2014
3 October 2014Annual return made up to 22 September 2014 no member list
3 October 2014Annual return made up to 22 September 2014 no member list
2 July 2014Accounts for a dormant company made up to 28 February 2014
2 July 2014Accounts for a dormant company made up to 28 February 2014
1 October 2013Director's details changed for Rose Catherine Lavin on 1 October 2013
1 October 2013Director's details changed for Rose Catherine Lavin on 1 October 2013
1 October 2013Annual return made up to 22 September 2013 no member list
1 October 2013Director's details changed for Lorraine Gimson on 1 October 2013
1 October 2013Director's details changed for Mr Dale Martyn Paul Morgan on 1 October 2013
1 October 2013Director's details changed for Mr Dale Martyn Paul Morgan on 1 October 2013
1 October 2013Annual return made up to 22 September 2013 no member list
1 October 2013Director's details changed for Lorraine Gimson on 1 October 2013
23 September 2013Director's details changed for Rose Catherine Lavin on 23 September 2013
23 September 2013Director's details changed for Lorraine Gimson on 23 September 2013
23 September 2013Director's details changed for Lorraine Gimson on 23 September 2013
23 September 2013Director's details changed for Rose Catherine Lavin on 23 September 2013
23 September 2013Director's details changed for Mr Dale Martyn Paul Morgan on 23 September 2013
23 September 2013Director's details changed for Mr Dale Martyn Paul Morgan on 23 September 2013
26 July 2013Accounts for a dormant company made up to 28 February 2013
26 July 2013Accounts for a dormant company made up to 28 February 2013
2 July 2013Termination of appointment of Nicky Margolis as a secretary
2 July 2013Termination of appointment of Nicky Margolis as a secretary
25 September 2012Annual return made up to 22 September 2012 no member list
25 September 2012Annual return made up to 22 September 2012 no member list
19 September 2012Director's details changed for Rose Catherine Lavin on 19 September 2012
19 September 2012Director's details changed for Lorraine Gimson on 19 September 2012
19 September 2012Director's details changed for Dale Martyn Paul Morgan on 19 September 2012
19 September 2012Director's details changed for Lorraine Gimson on 19 September 2012
19 September 2012Director's details changed for Dale Martyn Paul Morgan on 19 September 2012
19 September 2012Director's details changed for Rose Catherine Lavin on 19 September 2012
18 September 2012Secretary's details changed for Nicky Margolis on 18 September 2012
18 September 2012Secretary's details changed for Nicky Margolis on 18 September 2012
24 May 2012Accounts for a dormant company made up to 29 February 2012
24 May 2012Accounts for a dormant company made up to 29 February 2012
14 February 2012Current accounting period shortened from 30 September 2012 to 29 February 2012
14 February 2012Current accounting period shortened from 30 September 2012 to 29 February 2012
26 October 2011Appointment of Nicky Margolis as a secretary
26 October 2011Appointment of Nicky Margolis as a secretary
20 October 2011Appointment of Rose Catherine Lavin as a director
20 October 2011Appointment of Dale Martyn Paul Morgan as a director
20 October 2011Appointment of Dale Martyn Paul Morgan as a director
20 October 2011Appointment of Lorraine Gimson as a director
20 October 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 20 October 2011
20 October 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 20 October 2011
20 October 2011Appointment of Rose Catherine Lavin as a director
20 October 2011Appointment of Lorraine Gimson as a director
10 October 2011Termination of appointment of Graham Cowan as a director
10 October 2011Termination of appointment of Graham Cowan as a director
22 September 2011Incorporation of a Community Interest Company
22 September 2011Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing