Advanced company searchLink opens in new window

TDL MANAGEMENT LIMITED

Company number 01810667

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)
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 90
13 Nov 2014 CH01 Director's details changed for Mr John Stuart Northcliffe Charlton on 13 November 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 90
14 Nov 2013 CH01 Director's details changed for Martina Cristina Rackley on 17 October 2012
14 Nov 2013 CH01 Director's details changed for Mr John Stuart Northcliffe Charlton on 17 October 2012
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
12 Nov 2012 CH03 Secretary's details changed for Moira Mcnally on 1 January 2012
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AP01 Appointment of Mr Barry Perrin as a director
16 Apr 2012 TM01 Termination of appointment of Arthur Randall as a director
07 Mar 2012 AP01 Appointment of Mr John Stuart Northcliffe Charlton as a director
16 Feb 2012 TM01 Termination of appointment of Alastair Benbow as a director
07 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Martina Cristina Rackley as a director
28 Nov 2011 TM01 Termination of appointment of Cesare Da Re as a director
03 Nov 2011 AP03 Appointment of Moira Mcnally as a secretary
17 Oct 2011 TM01 Termination of appointment of David Caddy as a director
17 Oct 2011 TM02 Termination of appointment of Kate Benbow as a secretary
30 Aug 2011 AP01 Appointment of Mrs Susan Lougher Caddy as a director
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 CERTNM Company name changed dell LIMITED(the)\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution