Advanced company searchLink opens in new window

TCH DEVELOPMENTS LIMITED

Company number 09518457

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)
19 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 May 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 May 2022 SH06 Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 712,500
20 May 2022 PSC01 Notification of Andrew Scott Smith as a person with significant control on 19 May 2022
20 May 2022 PSC01 Notification of Stephanie Leigh Smith as a person with significant control on 19 May 2022
20 May 2022 PSC07 Cessation of Stephen Smith as a person with significant control on 19 May 2022
26 Apr 2022 AD01 Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
18 Jan 2022 CERTNM Company name changed town centre automobiles LTD.\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
17 Jan 2022 AD01 Registered office address changed from Town Centre Citroen Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP on 17 January 2022
14 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share purchase agreement 03/12/2021
14 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 03/10/2021
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2021 SH08 Change of share class name or designation
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
25 Mar 2020 AP01 Appointment of Mr Andrew Scott Smith as a director on 25 March 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018