About

Registered Number: 07606539
Date of Incorporation: 15/04/2011 (13 years ago)
Company Status: Active
Registered Address: Manor House, Church Street, Leatherhead, Surrey, KT22 8DN,

 

Tcd (Holdings) Ltd was registered on 15 April 2011. The business has 8 directors listed as Steadman, Paul James, Deeley, James Richard, Kee, Fergus Alexander, Steadman, Paul James, Piper, Jane, Piper, Stephen Gary, Simm, Jonathan David, White, Simon Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEELEY, James Richard 18 February 2016 - 1
KEE, Fergus Alexander 18 February 2016 - 1
STEADMAN, Paul James 18 February 2016 - 1
PIPER, Jane 18 May 2011 18 February 2016 1
PIPER, Stephen Gary 18 May 2011 18 February 2016 1
SIMM, Jonathan David 15 April 2011 18 February 2016 1
WHITE, Simon Richard 18 May 2011 18 February 2016 1
Secretary Name Appointed Resigned Total Appointments
STEADMAN, Paul James 18 February 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
SH08 - Notice of name or other designation of class of shares 07 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 05 February 2019
AD01 - Change of registered office address 02 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 05 October 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 February 2017
AA01 - Change of accounting reference date 12 January 2017
AA - Annual Accounts 22 November 2016
RESOLUTIONS - N/A 24 May 2016
AR01 - Annual Return 15 April 2016
RESOLUTIONS - N/A 30 March 2016
AA01 - Change of accounting reference date 19 March 2016
SH01 - Return of Allotment of shares 19 March 2016
MR04 - N/A 18 March 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP03 - Appointment of secretary 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 17 December 2014
MR04 - N/A 21 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 December 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 29 May 2012
AA01 - Change of accounting reference date 29 May 2012
CERTNM - Change of name certificate 14 June 2011
RESOLUTIONS - N/A 08 June 2011
CONNOT - N/A 08 June 2011
RESOLUTIONS - N/A 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 23 May 2011
SH08 - Notice of name or other designation of class of shares 23 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
NEWINC - New incorporation documents 15 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.