- Company Overview for TDC NEW HOMES LIMITED (09019547)
- Filing history for TDC NEW HOMES LIMITED (09019547)
- People for TDC NEW HOMES LIMITED (09019547)
- Charges for TDC NEW HOMES LIMITED (09019547)
- More for TDC NEW HOMES LIMITED (09019547)
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) |
---|---|---|---|
10 Feb 2025 | MR04 | Satisfaction of charge 090195470002 in full | |
10 Feb 2025 | MR04 | Satisfaction of charge 090195470001 in full | |
10 Feb 2025 | MR04 | Satisfaction of charge 090195470003 in full | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Ian Robert Turvey on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Michael Lawrence Taaffe on 8 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Ian Robert Turvey as a person with significant control on 8 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Michael Lawrence Taaffe as a person with significant control on 8 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 4 November 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Dec 2020 | MR01 | Registration of charge 090195470003, created on 22 December 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Michael Lawrence Taaffe on 19 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Michael Lawrence Taaffe as a person with significant control on 19 September 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Ian Robert Turvey on 12 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Ian Robert Turvey as a person with significant control on 12 June 2019 |