TODDBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2023-05-13

View Document

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

View Document

18/07/2318 July 2023 Director's details changed for Mr Matthew Haydon Sharp on 2023-07-13

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registration of charge 108420410002, created on 2023-02-15

View Document

21/02/2321 February 2023 Registration of charge 108420410003, created on 2023-02-15

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Cessation of Alan George Skirvin as a person with significant control on 2022-10-03

View Document

11/10/2211 October 2022 Termination of appointment of Alan George Skirvin as a director on 2022-10-03

View Document

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

View Accounts

07/07/217 July 2021 Satisfaction of charge 108420410001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HAYDON SHARP / 21/02/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAYDON SHARP / 21/02/2020

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE SKIRVIN

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ALAN GEORGE SKIRVIN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108420410001

View Document

14/11/1714 November 2017 CESSATION OF ALAN GEORGE SKIRVIN AS A PSC

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SKIRVIN

View Document

29/06/1729 June 2017 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