- Company Overview for TDP DEVELOPMENT LIMITED (03630063)
- Filing history for TDP DEVELOPMENT LIMITED (03630063)
- People for TDP DEVELOPMENT LIMITED (03630063)
- Charges for TDP DEVELOPMENT LIMITED (03630063)
- Insolvency for TDP DEVELOPMENT LIMITED (03630063)
- More for TDP DEVELOPMENT LIMITED (03630063)
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) |
---|---|---|---|
23 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2024 | |
03 Jul 2023 | AD01 | Registered office address changed from 5-7 st. Pauls Street Leeds LS1 2JG England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 3 July 2023 | |
03 Jul 2023 | LIQ02 | Statement of affairs | |
03 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | AD01 | Registered office address changed from Suite 137 Dean Clough Mills Halifax West Yorkshire HX3 5AX England to 5-7 st. Pauls Street Leeds LS1 2JG on 12 May 2023 | |
12 May 2023 | PSC05 | Change of details for Rge Holdings Ltd as a person with significant control on 12 May 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
12 Feb 2021 | SH02 | Sub-division of shares on 29 January 2021 | |
12 Feb 2021 | SH08 | Change of share class name or designation | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | MA | Memorandum and Articles of Association | |
03 Feb 2021 | PSC07 | Cessation of Rebecca Mary Grattan as a person with significant control on 29 January 2021 | |
03 Feb 2021 | PSC02 | Notification of Rge Holdings Ltd as a person with significant control on 29 January 2021 | |
01 Feb 2021 | PSC07 | Cessation of Tdp Development Holdings Limited as a person with significant control on 29 January 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of Steven Anthony Oxley as a secretary on 29 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Rebecca Mary Grattan as a director on 29 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Ross Nathan Toomer as a director on 29 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 |