TDB PARTNERSHIP CIC
Status | ACTIVE |
Company No. | 09698357 |
Category | |
Incorporated | 22 Jul 2015 |
Age | 8 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TDB PARTNERSHIP CIC is an active with number 09698357. It was incorporated 8 years, 10 months, 6 days ago, on 22 July 2015. The company address is 6b Southwick Industrial Estate, Sunderland, SR5 3TX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracy Dawn Dean-Blades
Cessation date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
New address: 6B Southwick Industrial Estate Sunderland SR5 3TX
Old address: 24-25 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ
Change date: 2019-04-26
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Tracy Dawn Dean-Blades
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Notification of a person with significant control
Date: 14 Oct 2017
Action Date: 11 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Watson
Notification date: 2017-01-11
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
New address: 24-25 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ
Change date: 2017-09-29
Old address: Unit 2B Solingen House Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UJ
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: M Thomas Wilfred Doyle
Appointment date: 2017-01-11
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Watson
Appointment date: 2017-01-11
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Incorporation community interest company
Date: 22 Jul 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
BOSTON LODGE DEVELOPMENTS LIMITED
WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB
Number: | 02827947 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
154 WHITWORTH ROAD,ROCHDALE,OL12 0JG
Number: | 07230401 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD PARK 6,TELFORD,TF3 3AT
Number: | 07902027 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 POPLAR DRIVE,BIRMINGHAM,B6 7AD
Number: | 10581214 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08165821 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WARWICK TERRACE,WALTHAMSTOW,E17 9DP
Number: | 09029239 |
Status: | ACTIVE |
Category: | Private Limited Company |