- Company Overview for TAD 2 DEVELOPMENTS LIMITED (05535642)
- Filing history for TAD 2 DEVELOPMENTS LIMITED (05535642)
- People for TAD 2 DEVELOPMENTS LIMITED (05535642)
- More for TAD 2 DEVELOPMENTS LIMITED (05535642)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Jan 2026 | CH01 | Director's details changed for Mr Roger Skeldon on 15 December 2025 | |
| 22 Dec 2025 | CH02 | Director's details changed for Ctc Directorships Ltd on 15 December 2025 | |
| 19 Dec 2025 | PSC04 | Change of details for Sir Timothy Alan Davan Sainsbury as a person with significant control on 18 December 2025 | |
| 18 Dec 2025 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025 | |
| 12 Nov 2025 | CS01 | Confirmation statement made on 12 November 2025 with no updates | |
| 12 Aug 2025 | CS01 | Confirmation statement made on 12 August 2025 with no updates | |
| 09 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 14 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
| 02 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 18 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
| 22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 15 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
| 16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 13 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
| 02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 11 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
| 27 Nov 2020 | TM01 | Termination of appointment of Gordon Forbes Clements as a director on 22 October 2020 | |
| 25 Nov 2020 | TM01 | Termination of appointment of Robert James Rickman as a director on 22 October 2020 | |
| 13 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
| 08 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
| 09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 10 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
| 18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 19 Sep 2017 | PSC01 | Notification of Timothy Alan Davan Sainsbury as a person with significant control on 12 August 2017 |