TDP (PROPERTY DEVELOPMENT) LIMITED
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Final Gazette dissolved following liquidation |
28/05/2428 May 2024 | Return of final meeting in a members' voluntary winding up |
02/11/232 November 2023 | Liquidators' statement of receipts and payments to 2023-08-31 |
18/07/2318 July 2023 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-07-18 |
14/09/2214 September 2022 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-09-14 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Appointment of a voluntary liquidator |
14/09/2214 September 2022 | Declaration of solvency |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DB |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
01/05/121 May 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
29/02/1229 February 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 100 |
29/02/1229 February 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 100 |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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