- Company Overview for T A & CO DEVELOPMENTS LTD (12373030)
- Filing history for T A & CO DEVELOPMENTS LTD (12373030)
- People for T A & CO DEVELOPMENTS LTD (12373030)
- Charges for T A & CO DEVELOPMENTS LTD (12373030)
- More for T A & CO DEVELOPMENTS LTD (12373030)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
02 Jan 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 8-10 South Street Epsom Surrey KT18 7PF on 2 January 2024 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Aug 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited, Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 18 August 2022 | |
11 May 2022 | MR04 | Satisfaction of charge 123730300001 in full | |
09 May 2022 | MR04 | Satisfaction of charge 123730300003 in full | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
09 Feb 2022 | AP01 | Appointment of Rachel Margaret Broome as a director on 1 February 2021 | |
09 Feb 2022 | AP01 | Appointment of Mr Jonathan Neil Broome as a director on 1 February 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
26 Nov 2020 | CH01 | Director's details changed for Mr Timothy Stephen Hyde on 26 November 2020 | |
23 Oct 2020 | MR01 | Registration of charge 123730300003, created on 16 October 2020 | |
26 May 2020 | PSC08 | Notification of a person with significant control statement | |
26 May 2020 | PSC07 | Cessation of Rachel Margaret Broome as a person with significant control on 15 April 2020 | |
26 May 2020 | PSC07 | Cessation of Jonathan Neil Broome as a person with significant control on 15 April 2020 | |
18 Mar 2020 | MR01 | Registration of charge 123730300001, created on 13 March 2020 | |
18 Mar 2020 | MR01 | Registration of charge 123730300002, created on 13 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 Jan 2020 | PSC01 | Notification of Rachel Margaret Broome as a person with significant control on 31 January 2020 | |
31 Jan 2020 | PSC01 | Notification of Jonathan Neil Broome as a person with significant control on 31 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Andrew Mark Hyde as a person with significant control on 31 January 2020 |