TDP - History of Changes


DateDescription
2024-07-23 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2024:LIQ. CASE NO.1
2023-08-07 delete address 5-7 ST. PAULS STREET LEEDS ENGLAND LS1 2JG
2023-08-07 insert address THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG
2023-08-07 update company_status Active => Liquidation
2023-08-07 update registered_address
2023-07-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM 5-7 ST. PAULS STREET LEEDS LS1 2JG ENGLAND
2023-07-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-07-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-06-07 delete address SUITE 137 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX
2023-06-07 insert address 5-7 ST. PAULS STREET LEEDS ENGLAND LS1 2JG
2023-06-07 update registered_address
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM SUITE 137 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX ENGLAND
2023-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / RGE HOLDINGS LTD / 12/05/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-02 delete source_ip 35.246.6.109
2023-02-02 insert source_ip 34.117.168.233
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-02-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-12 update statutory_documents ADOPT ARTICLES 29/01/2021
2021-02-12 update statutory_documents SUB-DIVISION 29/01/21
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RGE HOLDINGS LTD
2021-02-03 update statutory_documents CESSATION OF REBECCA MARY GRATTAN AS A PSC
2021-02-01 update statutory_documents DIRECTOR APPOINTED MR ROSS NATHAN TOOMER
2021-02-01 update statutory_documents CESSATION OF TDP DEVELOPMENT HOLDINGS LIMITED AS A PSC
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA GRATTAN
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN OXLEY
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address SUITE 159 DEAN CLOUGH BUSINESS PARK HALIFAX WEST YORKSHIRE HX3 5AX
2018-03-07 insert address SUITE 137 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE ENGLAND HX3 5AX
2018-03-07 update registered_address
2018-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM SUITE 159 DEAN CLOUGH BUSINESS PARK HALIFAX WEST YORKSHIRE HX3 5AX
2017-10-07 update num_mort_charges 2 => 3
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2017
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-29 update statutory_documents CESSATION OF ANDREW JOHN BELL AS A PSC
2017-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2017-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036300630003
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 21/09/2016
2016-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 21/09/2016
2016-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY OXLEY / 21/09/2016
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents 08/03/16 STATEMENT OF CAPITAL GBP 5295
2016-03-16 update statutory_documents ADOPT ARTICLES 08/03/2016
2015-12-09 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-12-09 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-11-02 update statutory_documents 11/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_outstanding 2 => 1
2015-05-08 update num_mort_satisfied 0 => 1
2015-04-23 update statutory_documents ADOPT ARTICLES 14/04/2015
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-12-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-11-02 update statutory_documents 11/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-11-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-10-11 update statutory_documents 11/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-14 update statutory_documents 11/09/12 FULL LIST
2012-07-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 11/09/11 FULL LIST
2011-04-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 11/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 11/09/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY GRATTAN / 11/09/2010
2010-06-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 11/09/09 FULL LIST
2009-05-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents GBP IC 5000/4500 31/10/08 GBP SR 500@1=500
2008-11-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBORAH REED
2008-11-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-31 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents ARTICLES OF ASSOCIATION
2008-10-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-10-21 update statutory_documents CAPITALISE £750 22/02/2008
2008-04-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents DIRECTOR APPOINTED DEBBIE REED
2007-11-21 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-22 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-20 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-19 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents ARTICLES OF ASSOCIATION
2004-07-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19 update statutory_documents £ IC 4625/3750 30/06/04 £ SR 875@1=875
2004-07-19 update statutory_documents £ IC 5000/4625 30/06/04 £ SR 375@1=375
2004-07-19 update statutory_documents £ IC 5875/5000 31/12/03 £ SR 875@1=875
2004-07-19 update statutory_documents £ IC 6250/5875 31/12/03 £ SR 375@1=375
2004-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14 update statutory_documents AUDITOR'S RESIGNATION
2004-02-23 update statutory_documents NC INC ALREADY ADJUSTED 30/11/03
2004-02-23 update statutory_documents £ NC 7500/10000 30/11/
2004-02-05 update statutory_documents £ NC 1000/7500 10/10/98
2004-02-05 update statutory_documents NC INC ALREADY ADJUSTED 10/10/98
2004-01-19 update statutory_documents NEW SECRETARY APPOINTED
2004-01-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-19 update statutory_documents PURCHASE OWN SHARES 31/12/03
2003-12-15 update statutory_documents £ IC 5210/5000 08/12/03 £ SR 210@1=210
2003-11-13 update statutory_documents £ IC 5420/5210 08/11/03 £ SR 210@1=210
2003-11-06 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13 update statutory_documents £ IC 5630/5420 08/10/03 £ SR 210@1=210
2003-09-16 update statutory_documents £ IC 5840/5630 08/09/03 £ SR 210@1=210
2003-08-19 update statutory_documents £ IC 6050/5840 08/08/03 £ SR 210@1=210
2003-07-14 update statutory_documents £ IC 6260/6050 08/07/03 £ SR 210@1=210
2003-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents £ IC 6470/6260 08/06/03 £ SR 210@1=210
2003-06-08 update statutory_documents £ IC 6680/6470 08/05/03 £ SR 210@1=210
2003-05-08 update statutory_documents £ IC 7500/6680 08/04/03 £ SR 820@1=820
2003-05-08 update statutory_documents DIRECTOR RESIGNED
2003-05-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-03 update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-09-19 update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-10 update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-15 update statutory_documents RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-08-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER
1998-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-16 update statutory_documents DIRECTOR RESIGNED
1998-09-16 update statutory_documents SECRETARY RESIGNED
1998-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION