Advanced company searchLink opens in new window

TMH 80 DEVELOPMENT LTD

Company number 11848190

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)
30 Oct 2024 AD01 Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 89 King Street Maidstone Kent ME14 1BG on 30 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
06 Jun 2024 CH01 Director's details changed for Mr Antony Raymond Tilney on 6 June 2024
06 Jun 2024 CH01 Director's details changed for Mr Kurt Morris on 6 June 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
29 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
30 Jan 2023 MR01 Registration of charge 118481900002, created on 20 January 2023
26 Jan 2023 MR01 Registration of charge 118481900001, created on 20 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 CERTNM Company name changed tmh land source LTD\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
17 May 2022 PSC02 Notification of Tilney Morris Homes Ltd as a person with significant control on 17 May 2022
17 May 2022 PSC07 Cessation of Antony Raymond Tilney as a person with significant control on 17 May 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 AP01 Appointment of Mr Kurt Morris as a director on 1 May 2019
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
11 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
09 Nov 2020 AD01 Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ United Kingdom to 1 - 3 Manor Road Chatham ME4 6AE on 9 November 2020
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 PSC01 Notification of Antony Raymond Tilney as a person with significant control on 1 May 2019
09 May 2019 PSC07 Cessation of Tilney Property Limited as a person with significant control on 1 May 2019