Advanced company searchLink opens in new window

TOUCHDOWN GROUP LIMITED

Company number 03626879

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)
18 Jul 2005 225 Accounting reference date extended from 30/09/04 to 30/11/04
30 Jun 2005 287 Registered office changed on 30/06/05 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA
31 Oct 2004 363s Return made up to 04/09/04; full list of members
31 Oct 2004 363(288) Director's particulars changed
30 Jul 2004 AA Total exemption full accounts made up to 30 September 2003
06 Jul 2004 395 Particulars of mortgage/charge
03 Jul 2004 395 Particulars of mortgage/charge
02 Mar 2004 363s Return made up to 04/09/03; full list of members
03 Feb 2004 AA Total exemption full accounts made up to 30 September 2002
27 May 2003 AA Total exemption full accounts made up to 30 September 2001
16 Sep 2002 363s Return made up to 04/09/02; full list of members
16 Sep 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 May 2002 395 Particulars of mortgage/charge
22 May 2002 395 Particulars of mortgage/charge
22 May 2002 395 Particulars of mortgage/charge
22 May 2002 395 Particulars of mortgage/charge
02 May 2002 395 Particulars of mortgage/charge
02 May 2002 395 Particulars of mortgage/charge
15 Apr 2002 288a New secretary appointed;new director appointed
29 Jan 2002 288b Secretary resigned
20 Dec 2001 CERTNM Company name changed J.P.d properties LIMITED\certificate issued on 20/12/01
20 Dec 2001 363a Return made up to 04/09/01; full list of members
04 Sep 2001 288b Director resigned
04 Sep 2001 288b Director resigned
16 Aug 2001 288a New director appointed