TCH DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Notification of Andrew Scott Smith as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Cessation of Stephen Smith as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Notification of Stephanie Leigh Smith as a person with significant control on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Registered office address changed from Town Centre Citroen Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP on 2022-01-17

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

09/12/219 December 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ANDREW SCOTT SMITH

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1810 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 712500.00

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOPP

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR SSTEPHEN SMITH / 15/08/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSTEPHEN SMITH

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED BTCO NO 1 LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

04/05/174 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 750000

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 ADOPT ARTICLES 21/03/2017

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 675000

View Document

29/10/1529 October 2015 SHARE XFER 13/10/2015

View Document

06/07/156 July 2015 SUB-DIVISION 27/05/15

View Document

31/03/1531 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company