TT DEVELOPMENTS (PENZANCE) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/05/2416 May 2024 Notification of Rallentando Ltd as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of A R Land & Planning Ltd as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Cessation of Andrew David Rowe as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Notification of Fuell Associates Ltd as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Cessation of Graeme Edward George Fuell as a person with significant control on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

12/05/2212 May 2022 Notification of Andrew David Rowe as a person with significant control on 2021-01-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

07/05/217 May 2021 SECOND FILING OF AP01 FOR MR ANDREW ROWE

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 06/01/21 STATEMENT OF CAPITAL GBP 90

View Document

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROWE / 03/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME EDWARD GEORGE / 03/12/2020

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR ANDREW ROWE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDWARD GEORGE FUELL / 06/04/2020

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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