TLM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Satisfaction of charge 045733400008 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 045733400009 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

23/03/2223 March 2022 Registration of charge 045733400009, created on 2022-03-23

View Document

20/12/2120 December 2021 Registration of charge 045733400008, created on 2021-12-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

12/10/2112 October 2021 Satisfaction of charge 045733400007 in full

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045733400006

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM MATHER

View Document

11/07/1811 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045733400006

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045733400005

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM MARANTHA ALBERT DRIVE LOW FELL GATESHEAD TYNE & WEAR NE9 6EJ

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

03/09/163 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/07/1623 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045733400004

View Document

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN ANDREA MATHER / 25/10/2009

View Document

01/12/091 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

25/10/0225 October 2002 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