Advanced company searchLink opens in new window

TBD LEGAL LIMITED

Company number 06272409

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)
28 Jun 2016 AD02 Register inspection address has been changed to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
28 Jun 2016 CH01 Director's details changed for Philip Laurence Ryder on 28 June 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 MR01 Registration of charge 062724090002, created on 17 July 2015
25 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
25 Jun 2015 AD02 Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AD04 Register(s) moved to registered office address Brunswick House Gloucester Business Park Gloucester Gloucestershire GL3 4AA
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
20 May 2014 MR04 Satisfaction of charge 1 in full
01 May 2014 AP01 Appointment of Philip Laurence Ryder as a director
05 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Simon Armine David on 17 July 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 TM01 Termination of appointment of Victoria Hudson as a director
15 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Simon Michael Thomas on 27 January 2011
31 Jan 2011 CH01 Director's details changed for Claire Michelle Thomas on 27 January 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from Ground Floor Tavistock House 5 Rodney Road Cheltenham Glos GL50 1HX on 16 August 2010
15 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders