TDL REALISATIONS (2024) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Notice of move from Administration to Dissolution

View Document

29/11/2429 November 2024 Statement of affairs with form AM02SOA

View Document

23/09/2423 September 2024 Notice of deemed approval of proposals

View Document

21/09/2421 September 2024 Statement of administrator's proposal

View Document

19/08/2419 August 2024 Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of an administrator

View Document

06/08/246 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/08/246 August 2024

View Document

01/08/241 August 2024 Satisfaction of charge 1 in full

View Document

23/07/2423 July 2024 Termination of appointment of Darren Henry Trivett as a director on 2024-07-19

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

26/04/2426 April 2024 Change of details for Ridgespear Limited as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS United Kingdom to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2024-04-26

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/06/2314 June 2023 Secretary's details changed for Mr Matthew Robin Fairweather on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Matthew Robin Fairweather on 2023-05-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Darren Henry Trivett on 2023-05-31

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CESSATION OF TIMOLEON LIMITED AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 13/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 13/06/2019

View Document

15/03/1915 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGESPEAR LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/06/186 June 2018 CESSATION OF MATTHEW ROBIN FAIRWEATHER AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOLEON LIMITED

View Document

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

View Accounts

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/179 October 2017 COMPANY NAME CHANGED MATTHEW FAIRWEATHER LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O MATT FAIRWEATHER UNIT 1.14 PAINTWORKS ARNOS VALE BRISTOL BS4 3EH

View Document

21/09/1721 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR DARREN HENRY TRIVETT

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/1119 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 28/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 28/06/2010

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/091 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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