TGD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 1 in full

View Document

07/08/257 August 2025 NewSatisfaction of charge 3 in full

View Document

07/08/257 August 2025 NewSatisfaction of charge 4 in full

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Registered office address changed from Hangar Se16 Gloucestershie Airport Staverton Cheltenham GL51 6SP England to Unit 1 Lowes Lane Business Park Lowes Lane Wellesbourne Warwick CV35 9RB on 2025-04-24

View Document

24/04/2524 April 2025 Appointment of Mr Geoffrey Ronald Fone as a director on 2025-04-11

View Document

04/04/254 April 2025 Appointment of Mr Paul Ettridge as a director on 2025-03-26

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Airport House Coventry Airport North Coventry CV3 4FR England to Hangar Se16 Gloucestershie Airport Staverton Cheltenham GL51 6SP on 2024-06-10

View Document

07/04/247 April 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Richard James Tudor as a secretary on 2021-09-30

View Document

05/04/225 April 2022 Termination of appointment of Richard James Tudor as a director on 2021-09-30

View Document

05/04/225 April 2022 Termination of appointment of Paul Freestone as a director on 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-07 with updates

View Document

05/04/225 April 2022 Appointment of Mr Paul Ettridge as a secretary on 2021-11-01

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD DUNN / 01/07/2016

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNN / 17/02/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 COMPANY NAME CHANGED TGD LEASING LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PAUL FREESTONE

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM ANSON HOUSE COVENTRY AIRPORT WEST BAGINTON COVENTRY CV8 3AZ

View Document

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

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/11/155 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/06/116 June 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM WELLESBOURNE AIRFIELD LOXLEY ROAD WELLESBOURNE WARWICK WARWICKSHIRE CV35 9EU ENGLAND

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNN / 01/01/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM MOUNTFORD LODGE CHURCH LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5NU

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COOPER / 17/12/2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JAMES SIDNEY WILLIAM COOPER

View Document

04/09/084 September 2008 DIRECTOR APPOINTED NICHOLAS DUNN

View Document

05/08/085 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/07/0814 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0810 July 2008 NC INC ALREADY ADJUSTED 07/07/08

View Document

10/07/0810 July 2008 GBP NC 100/1000100 07/07/2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED BRABCO 601 LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 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