TMD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

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

View Document

17/04/2517 April 2025 Secretary's details changed for Mr Matthew John Davies on 2025-04-15

View Document

16/04/2516 April 2025 Secretary's details changed for Mr Matthew John Davies on 2025-04-15

View Document

16/04/2516 April 2025 Secretary's details changed for Mr Matt Davies on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Matt Davies on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Miss Emma Lawley on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Mr Matt Davies as a person with significant control on 2025-04-15

View Document

12/03/2512 March 2025 Secretary's details changed for Mr Matt Davies on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 24 Nicholas Street Chester CH1 2AU on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Matt Davies on 2025-03-12

View Document

12/03/2512 March 2025 Secretary's details changed for Miss Emma Lawley on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Miss Emma Lawley as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr Matt Davies as a person with significant control on 2025-03-12

View Document

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

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Registration of charge 109075840002, created on 2023-05-19

View Document

14/11/2214 November 2022 Registered office address changed from Pursglove & Brown 24 Castle Street Chester CH1 2DS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2022-11-14

View Document

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

View Accounts

18/05/2118 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

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109075840001

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

16/10/1816 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information