Tmd Building Consultancy Ltd was founded on 23 April 1991 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Copsey, David Mark, Gibb, Simon Philip, Quinlan, Daniel, Shannon, Joanna Rose, Mason, Andrew Roger, Quist, Robert Karl, Sennett, Neil Lawrence, Thompson, Mark Kevin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPSEY, David Mark | 01 February 1997 | - | 1 |
GIBB, Simon Philip | N/A | - | 1 |
QUINLAN, Daniel | 16 March 2018 | - | 1 |
SHANNON, Joanna Rose | 31 August 2019 | - | 1 |
MASON, Andrew Roger | N/A | 07 November 1997 | 1 |
QUIST, Robert Karl | 01 January 2005 | 05 May 2017 | 1 |
SENNETT, Neil Lawrence | N/A | 31 August 2018 | 1 |
THOMPSON, Mark Kevin | 01 April 2013 | 03 November 2014 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 04 August 2020 | |
SH08 - Notice of name or other designation of class of shares | 04 August 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 August 2020 | |
RESOLUTIONS - N/A | 16 June 2020 | |
SH06 - Notice of cancellation of shares | 16 June 2020 | |
SH03 - Return of purchase of own shares | 16 June 2020 | |
CS01 - N/A | 29 May 2020 | |
PSC04 - N/A | 29 May 2020 | |
PSC04 - N/A | 10 February 2020 | |
RESOLUTIONS - N/A | 07 February 2020 | |
RESOLUTIONS - N/A | 07 February 2020 | |
SH03 - Return of purchase of own shares | 07 February 2020 | |
SH03 - Return of purchase of own shares | 07 February 2020 | |
SH03 - Return of purchase of own shares | 07 February 2020 | |
SH06 - Notice of cancellation of shares | 06 February 2020 | |
SH06 - Notice of cancellation of shares | 06 February 2020 | |
SH06 - Notice of cancellation of shares | 06 February 2020 | |
AA - Annual Accounts | 14 January 2020 | |
PSC04 - N/A | 04 October 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
CS01 - N/A | 26 April 2019 | |
PSC04 - N/A | 18 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 October 2018 | |
SH06 - Notice of cancellation of shares | 19 October 2018 | |
SH03 - Return of purchase of own shares | 19 October 2018 | |
PSC04 - N/A | 10 October 2018 | |
PSC07 - N/A | 09 October 2018 | |
PSC07 - N/A | 09 October 2018 | |
SH01 - Return of Allotment of shares | 08 October 2018 | |
PSC04 - N/A | 27 September 2018 | |
PSC04 - N/A | 27 September 2018 | |
CH01 - Change of particulars for director | 27 September 2018 | |
CH01 - Change of particulars for director | 27 September 2018 | |
CH01 - Change of particulars for director | 27 September 2018 | |
TM02 - Termination of appointment of secretary | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
RESOLUTIONS - N/A | 25 September 2018 | |
CS01 - N/A | 25 April 2018 | |
AP01 - Appointment of director | 16 April 2018 | |
SH01 - Return of Allotment of shares | 05 March 2018 | |
AA - Annual Accounts | 19 January 2018 | |
TM01 - Termination of appointment of director | 10 May 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 23 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 May 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AAMD - Amended Accounts | 30 March 2015 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 11 March 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AD01 - Change of registered office address | 17 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 30 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 01 May 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 29 April 2008 | |
RESOLUTIONS - N/A | 31 January 2008 | |
RESOLUTIONS - N/A | 31 January 2008 | |
RESOLUTIONS - N/A | 31 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 January 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 27 April 2007 | |
RESOLUTIONS - N/A | 03 January 2007 | |
RESOLUTIONS - N/A | 03 January 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 18 April 2006 | |
169 - Return by a company purchasing its own shares | 29 June 2005 | |
RESOLUTIONS - N/A | 08 June 2005 | |
363a - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
363a - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363a - Annual Return | 08 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2003 | |
AA - Annual Accounts | 15 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2002 | |
363a - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363a - Annual Return | 02 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2001 | |
AA - Annual Accounts | 03 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 16 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 1999 | |
169 - Return by a company purchasing its own shares | 06 July 1999 | |
RESOLUTIONS - N/A | 28 June 1999 | |
363a - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 01 February 1999 | |
169 - Return by a company purchasing its own shares | 25 September 1998 | |
363a - Annual Return | 03 June 1998 | |
AA - Annual Accounts | 24 March 1998 | |
RESOLUTIONS - N/A | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
363a - Annual Return | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
AA - Annual Accounts | 26 January 1997 | |
363s - Annual Return | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
288 - N/A | 10 May 1996 | |
AA - Annual Accounts | 16 January 1996 | |
363x - Annual Return | 09 May 1995 | |
AA - Annual Accounts | 31 March 1995 | |
363x - Annual Return | 18 May 1994 | |
287 - Change in situation or address of Registered Office | 12 March 1994 | |
AA - Annual Accounts | 03 October 1993 | |
RESOLUTIONS - N/A | 16 September 1993 | |
MEM/ARTS - N/A | 16 September 1993 | |
CERTNM - Change of name certificate | 10 June 1993 | |
CERTNM - Change of name certificate | 10 June 1993 | |
363s - Annual Return | 29 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1992 | |
RESOLUTIONS - N/A | 22 July 1992 | |
RESOLUTIONS - N/A | 22 July 1992 | |
363x - Annual Return | 22 July 1992 | |
288 - N/A | 06 May 1992 | |
RESOLUTIONS - N/A | 02 April 1992 | |
RESOLUTIONS - N/A | 02 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1992 | |
123 - Notice of increase in nominal capital | 02 April 1992 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
353 - Register of members | 04 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 September 1991 | |
287 - Change in situation or address of Registered Office | 01 August 1991 | |
CERTNM - Change of name certificate | 19 July 1991 | |
CERTNM - Change of name certificate | 19 July 1991 | |
288 - N/A | 17 July 1991 | |
288 - N/A | 17 July 1991 | |
288 - N/A | 03 July 1991 | |
288 - N/A | 03 July 1991 | |
287 - Change in situation or address of Registered Office | 03 July 1991 | |
NEWINC - New incorporation documents | 23 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 1991 | Fully Satisfied |
N/A |