- Company Overview for TPQ DEVELOPMENTS LIMITED (NI051071)
- Filing history for TPQ DEVELOPMENTS LIMITED (NI051071)
- People for TPQ DEVELOPMENTS LIMITED (NI051071)
- Charges for TPQ DEVELOPMENTS LIMITED (NI051071)
- More for TPQ DEVELOPMENTS LIMITED (NI051071)
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 Mar 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2024 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Mar 2023 | TM02 | Termination of appointment of Seamus Mclernon as a secretary on 29 March 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
07 Oct 2022 | MR04 | Satisfaction of charge NI0510710004 in full | |
22 Jul 2022 | SH02 |
Statement of capital on 30 June 2021
|
|
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
03 Aug 2021 | SH02 |
Statement of capital on 30 June 2020
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Richard Patrick James Ramsay on 1 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Richard Ramsay as a person with significant control on 1 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 1 March 2019 | |
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
30 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|