TDP DEVELOPMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-06-20

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

03/07/233 July 2023 Registered office address changed from 5-7 st. Pauls Street Leeds LS1 2JG England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2023-07-03

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of affairs

View Document

03/07/233 July 2023 Resolutions

View Document

12/05/2312 May 2023 Registered office address changed from Suite 137 Dean Clough Mills Halifax West Yorkshire HX3 5AX England to 5-7 st. Pauls Street Leeds LS1 2JG on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Rge Holdings Ltd as a person with significant control on 2023-05-12

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM SUITE 159 DEAN CLOUGH BUSINESS PARK HALIFAX WEST YORKSHIRE HX3 5AX

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CESSATION OF ANDREW JOHN BELL AS A PSC

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2017

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036300630003

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 21/09/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY OXLEY / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 5295

View Document

16/03/1616 March 2016 ADOPT ARTICLES 08/03/2016

View Document

02/11/152 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 ADOPT ARTICLES 14/04/2015

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/142 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 11/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 11/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 GBP IC 5000/4500 31/10/08 GBP SR 500@1=500

View Document

12/11/0812 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH REED

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0821 October 2008 CAPITALISE £750 22/02/2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DEBBIE REED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 £ IC 5000/4625 30/06/04 £ SR 375@1=375

View Document

19/07/0419 July 2004 £ IC 5875/5000 31/12/03 £ SR 875@1=875

View Document

19/07/0419 July 2004 £ IC 6250/5875 31/12/03 £ SR 375@1=375

View Document

19/07/0419 July 2004 £ IC 4625/3750 30/06/04 £ SR 875@1=875

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 £ NC 7500/10000 30/11/

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 30/11/03

View Document

05/02/045 February 2004 £ NC 1000/7500 10/10/98

View Document

05/02/045 February 2004 NC INC ALREADY ADJUSTED 10/10/98

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 PURCHASE OWN SHARES 31/12/03

View Document

15/12/0315 December 2003 £ IC 5210/5000 08/12/03 £ SR 210@1=210

View Document

13/11/0313 November 2003 £ IC 5420/5210 08/11/03 £ SR 210@1=210

View Document

06/11/036 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 £ IC 5630/5420 08/10/03 £ SR 210@1=210

View Document

16/09/0316 September 2003 £ IC 5840/5630 08/09/03 £ SR 210@1=210

View Document

19/08/0319 August 2003 £ IC 6050/5840 08/08/03 £ SR 210@1=210

View Document

14/07/0314 July 2003 £ IC 6260/6050 08/07/03 £ SR 210@1=210

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 £ IC 6470/6260 08/06/03 £ SR 210@1=210

View Document

08/06/038 June 2003 £ IC 6680/6470 08/05/03 £ SR 210@1=210

View Document

08/05/038 May 2003 £ IC 7500/6680 08/04/03 £ SR 820@1=820

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 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