Tpp Developments Ltd was founded on 02 March 2006 and has its registered office in Rayleigh. The companies director is Dacey, Cornelius James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DACEY, Cornelius James | 02 March 2006 | 21 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 11 March 2020 | |
AD01 - Change of registered office address | 11 March 2020 | |
AD01 - Change of registered office address | 29 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 05 March 2018 | |
PSC07 - N/A | 05 March 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
TM02 - Termination of appointment of secretary | 05 March 2018 | |
AD01 - Change of registered office address | 18 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 02 April 2009 | |
AA - Annual Accounts | 13 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2008 | |
363a - Annual Return | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2007 | |
AA - Annual Accounts | 11 August 2007 | |
395 - Particulars of a mortgage or charge | 30 June 2007 | |
395 - Particulars of a mortgage or charge | 30 June 2007 | |
363s - Annual Return | 03 June 2007 | |
363a - Annual Return | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
395 - Particulars of a mortgage or charge | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
NEWINC - New incorporation documents | 02 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 February 2008 | Outstanding |
N/A |
Legal charge | 20 February 2008 | Fully Satisfied |
N/A |
Legal charge | 25 January 2008 | Fully Satisfied |
N/A |
Legal charge | 29 June 2007 | Fully Satisfied |
N/A |
Legal charge | 29 June 2007 | Fully Satisfied |
N/A |
Legal charge | 01 March 2007 | Outstanding |
N/A |
Legal charge | 07 November 2006 | Fully Satisfied |
N/A |
Legal charge | 22 September 2006 | Fully Satisfied |
N/A |
Legal charge | 04 August 2006 | Outstanding |
N/A |
Legal charge | 26 May 2006 | Fully Satisfied |
N/A |
Debenture | 16 May 2006 | Outstanding |
N/A |