Advanced company searchLink opens in new window

TMD BUILDING CONSULTANCY LIMITED

Company number 02603992

Filter by category

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 Sep 2019 AP01 Appointment of Mrs Joanna Rose Shannon as a director on 31 August 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
18 Apr 2019 PSC04 Change of details for Mr David Mark Copsey as a person with significant control on 28 February 2019
20 Dec 2018 AA Accounts for a small company made up to 30 June 2018
19 Oct 2018 SH10 Particulars of variation of rights attached to shares
19 Oct 2018 SH08 Change of share class name or designation
19 Oct 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 4,297.04
19 Oct 2018 SH03 Purchase of own shares.
10 Oct 2018 PSC04 Change of details for Mr Simon Philip Gibb as a person with significant control on 31 August 2018
09 Oct 2018 PSC07 Cessation of Neil Lawrence Sennett as a person with significant control on 31 August 2018
09 Oct 2018 PSC07 Cessation of Robert David Pritchard as a person with significant control on 31 August 2018
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 5,527.04
27 Sep 2018 PSC04 Change of details for Mr Simon Philip Gibb as a person with significant control on 31 August 2018
27 Sep 2018 PSC04 Change of details for Mr David Mark Copsey as a person with significant control on 31 August 2018
27 Sep 2018 CH01 Director's details changed for Mr Nicholas Edward Mullineux on 31 August 2018
27 Sep 2018 CH01 Director's details changed for Mr Simon Philip Gibb on 31 August 2018
27 Sep 2018 CH01 Director's details changed for David Mark Copsey on 31 August 2018
27 Sep 2018 TM02 Termination of appointment of Robert David Pritchard as a secretary on 31 August 2018
27 Sep 2018 TM01 Termination of appointment of Neil Lawrence Sennett as a director on 31 August 2018
27 Sep 2018 TM01 Termination of appointment of Robert David Pritchard as a director on 31 August 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conduct of directors in respect of the first and second allotment ratified and approved 30/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
16 Apr 2018 AP01 Appointment of Mr Daniel Quinlan as a director on 16 March 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 5,009.27
19 Jan 2018 AA Total exemption full accounts made up to 30 June 2017