Advanced company searchLink opens in new window

T A & CO DEVELOPMENTS LTD

Company number 12373030

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with updates
02 Jan 2024 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 8-10 South Street Epsom Surrey KT18 7PF on 2 January 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited, Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 18 August 2022
11 May 2022 MR04 Satisfaction of charge 123730300001 in full
09 May 2022 MR04 Satisfaction of charge 123730300003 in full
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
09 Feb 2022 AP01 Appointment of Rachel Margaret Broome as a director on 1 February 2021
09 Feb 2022 AP01 Appointment of Mr Jonathan Neil Broome as a director on 1 February 2021
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
26 Nov 2020 CH01 Director's details changed for Mr Timothy Stephen Hyde on 26 November 2020
23 Oct 2020 MR01 Registration of charge 123730300003, created on 16 October 2020
26 May 2020 PSC08 Notification of a person with significant control statement
26 May 2020 PSC07 Cessation of Rachel Margaret Broome as a person with significant control on 15 April 2020
26 May 2020 PSC07 Cessation of Jonathan Neil Broome as a person with significant control on 15 April 2020
18 Mar 2020 MR01 Registration of charge 123730300001, created on 13 March 2020
18 Mar 2020 MR01 Registration of charge 123730300002, created on 13 March 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 PSC01 Notification of Rachel Margaret Broome as a person with significant control on 31 January 2020
31 Jan 2020 PSC01 Notification of Jonathan Neil Broome as a person with significant control on 31 January 2020
31 Jan 2020 PSC07 Cessation of Andrew Mark Hyde as a person with significant control on 31 January 2020
31 Jan 2020 PSC07 Cessation of Timothy Stephen Hyde as a person with significant control on 31 January 2020