About

Registered Number: 04285408
Date of Incorporation: 11/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton-On-Tees, TS18 3TS,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.