Advanced company searchLink opens in new window

TDP DEVELOPMENT LIMITED

Company number 03630063

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
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
  • RES13 ‐ Sub-division of shares 29/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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