TPJ DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
07/02/257 February 2025 | Registration of charge 115113900006, created on 2025-02-07 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-02-29 |
19/12/2419 December 2024 | Satisfaction of charge 115113900005 in full |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-09 with updates |
16/05/2416 May 2024 | Registered office address changed from Ground Floor Cooper House 316 Regents Park Road London N3 2JX United Kingdom to Abelands House Merston Chichester West Sussex PO20 1DY on 2024-05-16 |
28/03/2428 March 2024 | Change of details for Mr Paul Simon Riley as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Paul Simon Riley on 2024-03-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-09 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-02-28 |
23/09/2223 September 2022 | Satisfaction of charge 115113900003 in full |
23/09/2223 September 2022 | Satisfaction of charge 115113900002 in full |
23/09/2223 September 2022 | Satisfaction of charge 115113900004 in full |
23/09/2223 September 2022 | Satisfaction of charge 115113900001 in full |
04/05/224 May 2022 | Registration of charge 115113900005, created on 2022-04-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
09/06/209 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | PREVSHO FROM 31/08/2020 TO 28/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 09/07/2019 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 25/11/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 25/11/2019 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RILEY / 09/07/2019 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM |
29/10/1929 October 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/08/1810 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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