TMH 80 DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
14/05/2514 May 2025 | Application to strike the company off the register |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 89 King Street Maidstone Kent ME14 1BG on 2024-10-30 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
06/06/246 June 2024 | Director's details changed for Mr Kurt Morris on 2024-06-06 |
06/06/246 June 2024 | Director's details changed for Mr Antony Raymond Tilney on 2024-06-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
29/03/2329 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
30/01/2330 January 2023 | Registration of charge 118481900002, created on 2023-01-20 |
26/01/2326 January 2023 | Registration of charge 118481900001, created on 2023-01-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Notification of Tilney Morris Homes Ltd as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Cessation of Antony Raymond Tilney as a person with significant control on 2022-05-17 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
10/11/2010 November 2020 | COMPANY NAME CHANGED OLDFIELDS DEVELOPMENT 2 LTD CERTIFICATE ISSUED ON 10/11/20 |
09/11/209 November 2020 | REGISTERED OFFICE CHANGED ON 09/11/2020 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY RAYMOND TILNEY |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
09/05/199 May 2019 | CESSATION OF TILNEY PROPERTY LIMITED AS A PSC |
26/02/1926 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/1926 February 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
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