TOP CLASS DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Withdrawal of a person with significant control statement on 2025-04-11

View Document

11/04/2511 April 2025 Registered office address changed from Ryden House Ryden Lane Charlton Pershore Worcestershire WR10 3LH to 38 Northgate Newark on Trent Nottinghamshire NG24 1EZ on 2025-04-11

View Document

11/04/2511 April 2025 Notification of Emily Rose Irvin Hall-Roberts as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Notification of Nikolaos Papaoionnou as a person with significant control on 2025-04-11

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

01/05/231 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ROSE IRVIN HALL-ROBERTS / 07/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS PAPAIOANNOU / 07/06/2010

View Document

27/03/1027 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/06/0425 June 2004

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 18 ABBEY END KENILWORTH WARWICKSHIRE CV8 1LS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: LARKSLEAZE BOWDEN TEMPLECOMBE SOMERSET BA8 0PQ

View Document

27/07/9827 July 1998

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

24/07/9224 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

24/07/9224 July 1992 EXEMPTION FROM APPOINTING AUDITORS 06/07/92

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/10/911 October 1991

View Document

07/06/917 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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