T L Developments Ltd was established in 2012. Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRY, Lee Martin | 23 February 2012 | - | 1 |
MOODY PEARCE LIMITED | 24 August 2017 | 24 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 04 May 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 25 April 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
AA - Annual Accounts | 16 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2018 | |
CS01 - N/A | 14 May 2018 | |
AP04 - Appointment of corporate secretary | 29 August 2017 | |
TM01 - Termination of appointment of director | 29 August 2017 | |
TM01 - Termination of appointment of director | 29 August 2017 | |
AP02 - Appointment of corporate director | 24 August 2017 | |
AA - Annual Accounts | 29 May 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
CS01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 26 June 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AD01 - Change of registered office address | 18 April 2016 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 09 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AA01 - Change of accounting reference date | 19 November 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AR01 - Annual Return | 05 March 2013 | |
CH01 - Change of particulars for director | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 24 January 2013 | |
AD01 - Change of registered office address | 06 September 2012 | |
NEWINC - New incorporation documents | 23 February 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 31 January 2013 | Outstanding |
N/A |
Mortgage deed | 31 January 2013 | Outstanding |
N/A |
Debenture | 21 January 2013 | Outstanding |
N/A |