Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Craig Stephen Burrow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Property Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 November 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | tcs-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2221234 |
Telephone region | Leeds |
Registered Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £103,600 |
Net Worth | £279,042 |
Current Liabilities | £2,080,446 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
---|---|
20 November 2006 | Delivered on: 1 December 2006 Persons entitled: Capita Irg Trustees Limited Classification: Second supplemental trust deed Secured details: £150,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a thorntons chambers, ground floor staircase, first, second and third floors, leeds t/no WYK775449 together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 11/05/2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 February 2004 | Delivered on: 25 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
1 May 2003 | Delivered on: 7 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company or any of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details. Outstanding |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 9 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at 55/69 the headrow and 38 lands lane leeds with title number WYK775449 as more particularly described in schedule 1 of the instrument. Outstanding |
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as vassalli house, central road, leeds LS1 6DE with title number WYK694547. Outstanding |
22 December 2017 | Delivered on: 29 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 23 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Acting Through Leeds Wellington Street Branch Classification: A registered charge Particulars: Leasehold land being 55-69 the headrow and 38 lands lane, leeds and registered at the land registry under title number WYK775449. Outstanding |
4 August 2009 | Delivered on: 6 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vassalli house, entral road, leeds, west yorkshire t/no WYK694547 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 December 2008 | Delivered on: 24 December 2008 Persons entitled: Capita Irg Trustees Limited Classification: Fifth supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new properties being – l/h property k/a vassalli house, central road, leeds t/no WYK694547, together with all buildings and erections and fixtures and fixed plant and machinery and all improvements and additions thereto see image for full details. Outstanding |
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
10 July 2002 | Delivered on: 12 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
---|---|
6 July 2020 | Full accounts made up to 30 June 2019 (15 pages) |
20 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (14 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
9 July 2018 | Registration of charge 039464950018, created on 29 June 2018 (59 pages) |
5 July 2018 | Registration of charge 039464950017, created on 29 June 2018 (31 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (14 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Registration of charge 039464950016, created on 22 December 2017 (9 pages) |
29 December 2017 | Registration of charge 039464950016, created on 22 December 2017 (9 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 December 2016 | Registration of charge 039464950015, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 039464950015, created on 21 December 2016 (40 pages) |
23 August 2016 | Registration of charge 039464950014, created on 15 August 2016 (31 pages) |
23 August 2016 | Registration of charge 039464950014, created on 15 August 2016 (31 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
23 February 2016 | Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
12 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
12 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
1 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (2 pages) |
1 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (2 pages) |
1 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 February 2014 | Part of the property or undertaking has been released from charge 8 (5 pages) |
12 February 2014 | Part of the property or undertaking has been released from charge 8 (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Mr Edward Max Ziff on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Richard Anthony Lewis on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Richard Anthony Lewis on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Edward Max Ziff on 14 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
5 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 December 2006 | Particulars of mortgage/charge (6 pages) |
1 December 2006 | Particulars of mortgage/charge (6 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
14 October 2003 | Company name changed tcs (vassalli) LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed tcs (vassalli) LIMITED\certificate issued on 14/10/03 (2 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
22 May 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
22 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
22 May 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
22 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
15 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (3 pages) |
23 January 2001 | Memorandum and Articles of Association (11 pages) |
23 January 2001 | Memorandum and Articles of Association (11 pages) |
5 January 2001 | Company name changed clansheer LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed clansheer LIMITED\certificate issued on 05/01/01 (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | New director appointed (3 pages) |
13 March 2000 | Incorporation (18 pages) |
13 March 2000 | Incorporation (18 pages) |