TDP DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM SUITE 159 DEAN CLOUGH BUSINESS PARK HALIFAX WEST YORKSHIRE HX3 5AX UNITED KINGDOM

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

29/09/1729 September 2017 CESSATION OF ANDREW JOHN BELL AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARY GRATTAN

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RWG HOLDINGS LIMITED

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095067970001

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/04/1524 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 4500.00

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED REBECCA MARY GRATTAN

View Document

23/04/1523 April 2015 ADOPT ARTICLES 14/04/2015

View Document

24/03/1524 March 2015 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