Advanced company searchLink opens in new window

TS DEVELOPMENT LENDING LIMITED

Company number 08819754

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
12 Nov 2018 TM01 Termination of appointment of Grenville Turner as a director on 12 November 2018
30 Oct 2018 TM01 Termination of appointment of Robert James Orr as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-26
09 Aug 2018 CONNOT Change of name notice
31 Jul 2018 AD01 Registered office address changed from 40 Gracechurch Street London London EC3V 0BT to 10 Bressenden Place Bressenden Place Oaktree Capital Management Llp London SW1E 5DH on 31 July 2018
17 Jul 2018 MR04 Satisfaction of charge 088197540001 in full
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
02 Nov 2017 MA Memorandum and Articles of Association
02 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 25/10/2017
02 Nov 2017 MR01 Registration of charge 088197540001, created on 26 October 2017
29 Aug 2017 TM01 Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017
05 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
06 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
23 Jun 2016 CH01 Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Jun 2016 AP01 Appointment of Mr Samuele Cappelletti as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016
07 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1