T & M DEVELOPMENTS (UK) LIMITED

51 St. Marys Road, Tonbridge, TN9 2LE, England
StatusACTIVE
Company No.08706274
CategoryPrivate Limited Company
Incorporated25 Sep 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

T & M DEVELOPMENTS (UK) LIMITED is an active private limited company with number 08706274. It was incorporated 10 years, 8 months, 21 days ago, on 25 September 2013. The company address is 51 St. Marys Road, Tonbridge, TN9 2LE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-25

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-15

Psc name: Mr Antony David Jones

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony David Jones

Change date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Miss Kim Mary Henderson

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kim Mary Henderson

Change date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr Antony David Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Change date: 2019-04-01

New address: 51 st. Marys Road Tonbridge TN9 2LE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Mr Anthony Jones

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-30

Officer name: Ms Kim Mary Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-30

Officer name: Mark Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ESTADNI RECRUITS LTD

FLAT 1 53 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11922601
Status:ACTIVE
Category:Private Limited Company

FRONTFOOT CONSULTANCY SUFFOLK LIMITED

THE CHOCOLATE FACTORY SOMERDALE,BRISTOL,BS31 2AU

Number:07403678
Status:ACTIVE
Category:Private Limited Company

LIBERTY'S PROPERTY LLP

C/O FLANNAGANS ACCOUNTANTS,GATESHEAD,NE11 9SY

Number:OC329515
Status:ACTIVE
Category:Limited Liability Partnership

NFH ESTATES LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:11198483
Status:ACTIVE
Category:Private Limited Company

PRODUCT INNOVATION GROUP LTD.

2 SHAW CROFT SHAW CROFT,SHIFNAL,TF11 8SP

Number:10400438
Status:ACTIVE
Category:Private Limited Company

SHIL SERVICES LIMITED

271 EALING ROAD,WEMBLEY,HA0 1EU

Number:11550486
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