TDL REALISATIONS (2024) LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved following liquidation |
| 06/05/256 May 2025 | Final Gazette dissolved following liquidation |
| 06/02/256 February 2025 | Notice of move from Administration to Dissolution |
| 29/11/2429 November 2024 | Statement of affairs with form AM02SOA |
| 23/09/2423 September 2024 | Notice of deemed approval of proposals |
| 21/09/2421 September 2024 | Statement of administrator's proposal |
| 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 |
| 19/08/2419 August 2024 | Appointment of an administrator |
| 06/08/246 August 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 06/08/246 August 2024 | |
| 01/08/241 August 2024 | Satisfaction of charge 1 in full |
| 23/07/2423 July 2024 | Termination of appointment of Darren Henry Trivett as a director on 2024-07-19 |
| 16/07/2416 July 2024 | |
| 16/07/2416 July 2024 | |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 26/04/2426 April 2024 | Change of details for Ridgespear Limited as a person with significant control on 2024-04-26 |
| 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 |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 14/06/2314 June 2023 | Secretary's details changed for Mr Matthew Robin Fairweather on 2023-06-14 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 14/06/2314 June 2023 | Director's details changed for Mr Matthew Robin Fairweather on 2023-05-31 |
| 14/06/2314 June 2023 | Director's details changed for Mr Darren Henry Trivett on 2023-05-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-01 with updates |
| 23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/06/1914 June 2019 | CESSATION OF TIMOLEON LIMITED AS A PSC |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
| 13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 13/06/2019 |
| 13/06/1913 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 13/06/2019 |
| 15/03/1915 March 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGESPEAR LIMITED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 06/06/186 June 2018 | CESSATION OF MATTHEW ROBIN FAIRWEATHER AS A PSC |
| 06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOLEON LIMITED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/10/179 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 09/10/179 October 2017 | COMPANY NAME CHANGED MATTHEW FAIRWEATHER LIMITED CERTIFICATE ISSUED ON 09/10/17 |
| 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 |
| 21/09/1721 September 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
| 21/09/1721 September 2017 | DIRECTOR APPOINTED MR DARREN HENRY TRIVETT |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/06/1524 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 13/08/1313 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 20/06/1220 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 01/06/121 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 19/08/1119 August 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 16/02/1116 February 2011 | PREVEXT FROM 30/06/2010 TO 30/09/2010 |
| 28/10/1028 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/07/101 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 28/06/2010 |
| 28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ROBIN FAIRWEATHER / 28/06/2010 |
| 18/02/1018 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/06/091 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TDL REALISATIONS (2024) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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