Based in Sutton Coldfield, T D I Developments Ltd was setup in 2006. The organisation has 4 directors listed in the Companies House registry.
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 |