T D I Developments Ltd was founded on 21 July 2006 and has its registered office in Sutton Coldfield, West Midlands, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Connolly, Ian Peter, Connolly, David, Connolly, Ian Peter, Quinn, Antony James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, David | 11 September 2006 | - | 1 |
CONNOLLY, Ian Peter | 01 August 2011 | - | 1 |
QUINN, Antony James | 11 September 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, Ian Peter | 11 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 14 August 2018 | |
MR04 - N/A | 04 May 2018 | |
MR04 - N/A | 04 May 2018 | |
MR04 - N/A | 04 May 2018 | |
MR04 - N/A | 04 May 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 19 August 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
CH03 - Change of particulars for secretary | 19 August 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 07 September 2012 | |
CH03 - Change of particulars for secretary | 07 September 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AD01 - Change of registered office address | 20 January 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 01 May 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 29 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
363a - Annual Return | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
NEWINC - New incorporation documents | 21 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 07 April 2011 | Fully Satisfied |
N/A |
Debenture deed | 14 February 2011 | Fully Satisfied |
N/A |
Mortgage | 18 March 2008 | Fully Satisfied |
N/A |
Mortgage | 12 October 2007 | Outstanding |
N/A |
Mortgage | 05 April 2007 | Fully Satisfied |
N/A |
Deed of charge | 20 February 2007 | Outstanding |
N/A |