TDD ESTATES LTD

Hilton House 71-73 Chapel Street Hilton House 71-73 Chapel Street, Salford, M3 5BZ
StatusACTIVE
Company No.06770335
CategoryPrivate Limited Company
Incorporated10 Dec 2008
Age15 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

TDD ESTATES LTD is an active private limited company with number 06770335. It was incorporated 15 years, 5 months, 22 days ago, on 10 December 2008. The company address is Hilton House 71-73 Chapel Street Hilton House 71-73 Chapel Street, Salford, M3 5BZ.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Christina Ducharme

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Ducharme

Termination date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Tidd

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christina Ducharme

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: Sollertia Ltd 10 Crow Lane East Newton-Le-Willows Cheshire WA12 9UY

Change date: 2014-04-16

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-11

Officer name: Miss Christina Ducharme

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Tidd

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Mr Ian Robert Tidd

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christina Ducharme

Change date: 2009-12-22

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 59 greenings court carrington park warrington cheshire WA2 7DU

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Address

Type: 287

Description: Registered office changed on 16/05/2009 from 33 merston drive didsbury manchester M20 5NT

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from 77 chapel street salford lancashire M3 5BZ

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david dunn

Documents

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DEMOLITION (SOUTHERN) LIMITED

12 CRUMPETS FARM DRIVE,POOLE,BH16 6AL

Number:04966042
Status:ACTIVE
Category:Private Limited Company

INFINATE BLU UK LIMITED

11 COLINDALE ROAD,WORTHING,BN12 5JF

Number:07296853
Status:ACTIVE
Category:Private Limited Company

LUCID VIEW LIMITED

238 STATION ROAD,ADDLESTONE,KT15 2PS

Number:04898833
Status:ACTIVE
Category:Private Limited Company

RNJ SYSTEMS LTD

7 LUMSDEN CRESCENT,ST. ANDREWS,KY16 9NQ

Number:SC529537
Status:ACTIVE
Category:Private Limited Company

SILKEN DESIGN LIMITED

9 HOWE DELL,HATFIELD,AL10 8BW

Number:11134812
Status:ACTIVE
Category:Private Limited Company

SJL DATA LIMITED

11 INGLEBY ROAD,ILFORD,IG1 4RX

Number:11454061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source