TL DEVELOPMENT PROPERTY LTD

Company Documents

DateDescription
13/01/2513 January 2025 Registration of charge 130736660003, created on 2025-01-10

View Document

19/12/2419 December 2024 Registration of charge 130736660002, created on 2024-12-17

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

23/09/2423 September 2024 Registration of charge 130736660001, created on 2024-09-19

View Document

05/03/245 March 2024 Change of details for Mr Anthony Fowell as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Lewis James Pollitt on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Anthony Fowell on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Anthony Fowell on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Lewis James Pollitt as a person with significant control on 2024-03-05

View Document

20/02/2420 February 2024 Change of details for Mr Anthony Fowell as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mr Lewis James Pollitt as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Anthony Fowell on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Lewis James Pollitt on 2024-02-20

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 2023-01-03

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information