THOMAS ALLEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

05/11/215 November 2021 Notification of Robert Paul Allen as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Change of details for Mr Matthew Stuart Thomas as a person with significant control on 2021-11-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109382750001

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109382750002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ANDREA BELL

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM SHIPPON 3 OX LANE TARBOCK GREEN PRESCOT L35 1QA UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109382750002

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109382750001

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT WHALEY

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 21 DAYS NOTICE NOT REQUIRED/DIVISION OF SHARES TO SHAREHOLDERS 22/09/2017

View Document

17/10/1717 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED NICOLA LEIGH THOMAS

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED SCOTT WHALEY

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED ROBERT PAUL ALLEN

View Document

19/09/1719 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TESSERACT LIMITED


  • 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