TPF DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Termination of appointment of Ben David James Crompton as a director on 2024-10-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Registration of charge 095964070011, created on 2023-12-22

View Document

25/10/2325 October 2023 Notification of Ben David James Crompton as a person with significant control on 2023-10-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-13 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM HAZELDENE BLACKBURN ROAD TURTON BOLTON BL7 0PH ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 365 TONGE MOOR ROAD BOLTON LANCASHIRE WN1 1TT UNITED KINGDOM

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM KIMBERLEY HOUSE 2 KIMBERLEY ROAD BOLTON BL1 7HZ ENGLAND

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095964070010

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095964070008

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095964070009

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 DIRECTOR APPOINTED MR BEN CROMPTON

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CROMPTON

View Document

21/08/1821 August 2018 CESSATION OF DEBORAH JANINE CROMPTON AS A PSC

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095964070007

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095964070006

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS DEBORAH JANINE CROMPTON

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR BEN CROMPTON

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROMPTON / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATTHEW CROMPTON / 07/06/2018

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095964070005

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095964070004

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CROMPTON

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR BEN CROMPTON

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED THREE PINK FROGS LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM HULL JADY 365 TONGE MOOR ROAD BOLTON BL2 2JR UNITED KINGDOM

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 2 KIMBERLEY ROAD BOLTON BL1 7HZ ENGLAND

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095964070002

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095964070003

View Document

13/11/1713 November 2017 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095964070001

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VA'NAE LAREI LTD.


  • 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