TDR CAPITAL NOMINEES LIMITED

04708906
20 BENTINCK STREET LONDON W1U 2EU

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 16 Buy now
19 Apr 2023 officers Appointment of director (Emma Katherine Gilks) 2 Buy now
19 Apr 2023 officers Termination of appointment of director (Oliver Morris) 1 Buy now
19 Apr 2023 officers Termination of appointment of secretary (Oliver Morris) 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 16 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 17 Buy now
13 Oct 2021 officers Change of particulars for director (Mr Oliver Morris) 2 Buy now
13 Oct 2021 officers Change of particulars for secretary (Mr Oliver Morris) 1 Buy now
08 Oct 2021 officers Appointment of director (Mr Oliver Morris) 2 Buy now
08 Oct 2021 officers Appointment of secretary (Mr Oliver Morris) 2 Buy now
08 Oct 2021 officers Termination of appointment of director (Thomas Andrew Mitchell) 1 Buy now
08 Oct 2021 officers Termination of appointment of secretary (Thomas Andrew Mitchell) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 15 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 16 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 16 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 14 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 14 Buy now
24 Oct 2016 officers Appointment of director (Mr Thomas Andrew Mitchell) 2 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Manjit Dale) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Stephen James Robertson) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Blair John Thompson) 1 Buy now
16 Aug 2016 officers Appointment of director (Mr Gary May) 2 Buy now
14 May 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 accounts Annual Accounts 14 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 14 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 14 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 14 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 14 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
15 Oct 2010 officers Change of particulars for director (Manjit Dale) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Blair John Thompson) 2 Buy now
04 Oct 2010 officers Appointment of secretary (Mr Thomas Andrew Mitchell) 1 Buy now
04 Oct 2010 officers Termination of appointment of secretary (Gary May) 1 Buy now
21 Jul 2010 accounts Annual Accounts 15 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Stephen James Robertson) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Manjit Dale) 2 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge 11 Buy now
06 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 May 2009 accounts Annual Accounts 12 Buy now
20 Apr 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
23 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 May 2008 accounts Annual Accounts 11 Buy now
17 Apr 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
09 Jul 2007 accounts Annual Accounts 10 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ 1 Buy now
03 Apr 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 accounts Annual Accounts 10 Buy now
05 Apr 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: great burgh epsom surrey KT18 5XT 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
11 May 2005 accounts Annual Accounts 10 Buy now
29 Apr 2005 annual-return Return made up to 24/03/05; full list of members 7 Buy now
24 Dec 2004 officers New director appointed 1 Buy now
24 Dec 2004 officers New director appointed 1 Buy now
19 Jul 2004 accounts Annual Accounts 7 Buy now
28 Apr 2004 annual-return Return made up to 24/03/04; full list of members 6 Buy now
28 Jan 2004 accounts Accounting reference date extended from 30/12/03 to 31/12/03 1 Buy now
02 Jun 2003 accounts Accounting reference date shortened from 31/03/04 to 30/12/03 1 Buy now
04 Apr 2003 officers New secretary appointed 2 Buy now
04 Apr 2003 officers New director appointed 2 Buy now
28 Mar 2003 officers Secretary resigned 1 Buy now
28 Mar 2003 officers Director resigned 1 Buy now
24 Mar 2003 incorporation Incorporation Company 17 Buy now