T M URBAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewNotification of Carlin Family Office Ltd as a person with significant control on 2025-03-13

View Document

21/07/2521 July 2025 NewCessation of Michael Gerard Carlin as a person with significant control on 2025-03-13

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Change of details for Mr Michael Gerard Carlin as a person with significant control on 2024-07-01

View Document

22/04/2522 April 2025 Director's details changed for Mr Michael Gerard Carlin on 2024-07-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CARLIN / 21/04/2021

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

28/05/2128 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CARLIN / 21/04/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WATTIS / 21/04/2021

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WATTIS / 21/04/2021

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD CARLIN / 21/04/2021

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual return made up to 22 April 2016 with full list of shareholders

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1726 January 2017 COMPANY RESTORED ON 26/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 STRUCK OFF AND DISSOLVED

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/122 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 22 PORTRACK GRANGE ROAD PORTRACK STOCKTON ON TEES TS18 2PH

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 35 GREENS VALLEY DRIVE HARTBURN STOCKTON CLEVELAND TS18 5QH

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 35 GREENS VALLEY DRIVE HARTBURN STOCKTON ON TEES TS18 5QH

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information