TDC NEW HOMES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-04-01

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2025-04-01

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-04-10

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

01/04/251 April 2025 Annual accounts for year ending 01 Apr 2025

View Accounts

10/02/2510 February 2025 Satisfaction of charge 090195470003 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 090195470001 in full

View Document

10/02/2510 February 2025 Satisfaction of charge 090195470002 in full

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

08/11/228 November 2022 Change of details for Mr Ian Robert Turvey as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Ian Robert Turvey on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Michael Lawrence Taaffe on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Michael Lawrence Taaffe as a person with significant control on 2022-11-08

View Document

04/11/224 November 2022 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE on 2022-11-04

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090195470003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE TAAFFE / 19/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE TAAFFE / 19/09/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT TURVEY / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT TURVEY / 12/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090195470002

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090195470001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 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