T L DEVELOPMENTS LTD

11 Cornerstone Court Hemming Street, London, E1 5BL, England
StatusACTIVE
Company No.07962861
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

T L DEVELOPMENTS LTD is an active private limited company with number 07962861. It was incorporated 12 years, 3 months, 21 days ago, on 23 February 2012. The company address is 11 Cornerstone Court Hemming Street, London, E1 5BL, England.



Company Fillings

Gazette filings brought up to date

Date: 18 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moody Pearce Limited

Termination date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 11 Cornerstone Court Hemming Street London E1 5BL

Old address: 74 School Lane Solihull B91 2NL England

Change date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Moody Pearce Limited

Appointment date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moody Pearce Limited

Termination date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moody Pearce Limited

Termination date: 2017-08-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-08-24

Officer name: Moody Pearce Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 74 School Lane Solihull B91 2NL

Old address: 74 School Lane 74 School Lane Solihull B91 2NL England

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 74 School Lane 74 School Lane Solihull B91 2NL

Old address: C/O Steve Pearce 74 School Lane Solihull West Midlands B91 2NL England

Change date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-26

Old address: C/O Steve Pearce the Coach House, Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS England

New address: C/O Steve Pearce 74 School Lane Solihull West Midlands B91 2NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: C/O Steve Pearce the Coach House, Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS

Old address: Rice Consulting Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL

Change date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Stephen Douglas Pearce

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Douglas Pearce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Martin Curry

Change date: 2012-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: Qmer Crowthorne Enterprise Centre Old Wokingham Road Crowthorne Berks RG45 6AW England

Change date: 2012-09-06

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHACEFIELD ASSOCIATES LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08575870
Status:ACTIVE
Category:Private Limited Company

ELITE CARE SOLUTIONS LTD

13-15 BEECHWAY,SCUNTHORPE,DN12 2HF

Number:07128156
Status:ACTIVE
Category:Private Limited Company

HSW FOCUS LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:11445596
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT IDEAS AND BUSINESS SOLUTIONS LTD

68 SPENCER STREET,KEIGHLEY,BD21 2BS

Number:09955429
Status:ACTIVE
Category:Private Limited Company

MB RAIL CONSULTANCY LIMITED

44/5 LEARMONTH AVENUE,EDINBURGH,EH4 1HT

Number:SC496394
Status:ACTIVE
Category:Private Limited Company

SWITCH AND SAVE WM LTD

91 BROAD STREET,BIRMINGHAM,B15 1AU

Number:10043693
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