T C Developments North East Ltd was established in 2001, it's status is listed as "Active". This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 19 September 2016 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 29 September 2015 | |
MR01 - N/A | 21 March 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 30 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 16 October 2014 | |
MR01 - N/A | 06 September 2014 | |
MR04 - N/A | 04 August 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
TM02 - Termination of appointment of secretary | 21 August 2012 | |
TM02 - Termination of appointment of secretary | 17 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AA01 - Change of accounting reference date | 04 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
CH03 - Change of particulars for secretary | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
AR01 - Annual Return | 16 October 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
225 - Change of Accounting Reference Date | 25 May 2007 | |
363a - Annual Return | 26 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 29 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 02 August 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2003 | |
363s - Annual Return | 11 November 2003 | |
RESOLUTIONS - N/A | 22 October 2003 | |
RESOLUTIONS - N/A | 22 October 2003 | |
RESOLUTIONS - N/A | 22 October 2003 | |
RESOLUTIONS - N/A | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
123 - Notice of increase in nominal capital | 22 October 2003 | |
AA - Annual Accounts | 17 July 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
363s - Annual Return | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
NEWINC - New incorporation documents | 11 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2015 | Outstanding |
N/A |
A registered charge | 27 January 2015 | Outstanding |
N/A |
A registered charge | 28 August 2014 | Outstanding |
N/A |
Debenture | 04 April 2011 | Fully Satisfied |
N/A |
Legal charge | 15 September 2009 | Fully Satisfied |
N/A |
Legal charge | 15 September 2009 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 21 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2003 | Fully Satisfied |
N/A |
Debenture | 15 May 2003 | Fully Satisfied |
N/A |