TMH 80 DEVELOPMENT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

30/10/2430 October 2024 Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 89 King Street Maidstone Kent ME14 1BG on 2024-10-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mr Kurt Morris on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Antony Raymond Tilney on 2024-06-06

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/01/2330 January 2023 Registration of charge 118481900002, created on 2023-01-20

View Document

26/01/2326 January 2023 Registration of charge 118481900001, created on 2023-01-20

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Notification of Tilney Morris Homes Ltd as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Cessation of Antony Raymond Tilney as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 COMPANY NAME CHANGED OLDFIELDS DEVELOPMENT 2 LTD CERTIFICATE ISSUED ON 10/11/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY RAYMOND TILNEY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CESSATION OF TILNEY PROPERTY LIMITED AS A PSC

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/1926 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

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