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)
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
10 Oct 2018 SH06 Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 712,500.00
10 Oct 2018 SH03 Purchase of own shares.
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 TM01 Termination of appointment of Christopher Paul Sopp as a director on 9 August 2018
15 Aug 2018 PSC04 Change of details for Mr Sstephen Smith as a person with significant control on 15 August 2018
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
19 Apr 2018 PSC01 Notification of Sstephen Smith as a person with significant control on 31 March 2018
19 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 19 April 2018
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
13 May 2017 CONNOT Change of name notice
04 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 750,000
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 SH08 Change of share class name or designation
29 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loans capitalised 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 675,000
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 675,000
29 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share xfer 13/10/2015
06 Jul 2015 SH02 Sub-division of shares on 27 May 2015
31 Mar 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
31 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1