Terence Charles Lettings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2011-12-31 | |
Cash in hand | £27,655 | -15.86% |
Net Worth | £1,708 | -18.92% |
Fixed Assets | £8,254 | +52.77% |
Trade Debtors | £29,603 | +36.20% |
Total assets | £1,708 | -18.92% |
Shareholder's funds | £1,708 | -18.92% |
TERENCE CHARLES PROPERTIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05797753 |
Record last updated | Sunday, December 6, 2015 8:27:09 AM UTC |
Official Address | 100 Borough High Street London Se11lb Cathedrals There are 312 companies registered at this street |
Locality | Cathedralslondon |
Region | SouthwarkLondon, England |
Postal Code | SE11LB |
Sector | Real estate agencies |
Visits
Document Type | Publication date | Download link | |
Notices | Sep 23, 2014 | Notices to creditors |  |
Registry | Sep 12, 2014 | Change of registered office address |  |
Registry | Sep 12, 2014 | Statement of company's affairs |  |
Registry | Sep 12, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 12, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Sep 11, 2014 | Resolutions for winding-up |  |
Notices | Sep 11, 2014 | Appointment of liquidators |  |
Notices | Aug 19, 2014 | Meetings of creditors |  |
Registry | Aug 13, 2014 | Return of allotment of shares |  |
Registry | Apr 17, 2014 | Resignation of one Secretary |  |
Registry | Jun 4, 2013 | Annual return |  |
Registry | May 21, 2013 | Appointment of a man as Director |  |
Registry | May 20, 2013 | Resignation of one Director |  |
Registry | May 20, 2013 | Appointment of a man as Director |  |
Registry | May 20, 2013 | Resignation of one Director (a man) |  |
Financials | Nov 30, 2012 | Annual accounts |  |
Registry | Aug 6, 2012 | Particulars of a mortgage or charge |  |
Registry | Jul 31, 2012 | Change of accounting reference date |  |
Registry | Jul 23, 2012 | Annual return |  |
Registry | Jul 23, 2012 | Resignation of one Director |  |
Registry | Jul 23, 2012 | Change of particulars for director |  |
Registry | Apr 10, 2012 | Resignation of one Director (a man) |  |
Financials | Jul 31, 2011 | Annual accounts |  |
Registry | Jun 27, 2011 | Annual return |  |
Registry | Jan 31, 2011 | Change of accounting reference date |  |
Registry | Nov 5, 2010 | Change of registered office address |  |
Registry | Apr 29, 2010 | Annual return |  |
Financials | Feb 4, 2010 | Annual accounts |  |
Registry | May 5, 2009 | Annual return |  |
Financials | Jan 16, 2009 | Annual accounts |  |
Registry | May 14, 2008 | Annual return |  |
Financials | Feb 7, 2008 | Annual accounts |  |
Registry | Nov 7, 2007 | Change of name certificate |  |
Registry | Nov 7, 2007 | Company name change |  |
Registry | May 8, 2007 | Annual return |  |
Registry | Mar 15, 2007 | Change in situation or address of registered office |  |
Registry | Jul 6, 2006 | Change of name certificate |  |
Registry | May 30, 2006 | Resignation of a secretary |  |
Registry | May 30, 2006 | Resignation of a director |  |
Registry | May 30, 2006 | Change in situation or address of registered office |  |
Registry | May 30, 2006 | Appointment of a director |  |
Registry | May 30, 2006 | Appointment of a director 5797... |  |
Registry | May 30, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 27, 2006 | Four appointments: 2 men and 2 companies |  |