- Company Overview for TOUCHDOWN DEVELOPMENTS LIMITED (04987957)
- Filing history for TOUCHDOWN DEVELOPMENTS LIMITED (04987957)
- People for TOUCHDOWN DEVELOPMENTS LIMITED (04987957)
- Charges for TOUCHDOWN DEVELOPMENTS LIMITED (04987957)
- More for TOUCHDOWN DEVELOPMENTS LIMITED (04987957)
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) |
---|---|---|---|
04 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2020 | MR04 | Satisfaction of charge 049879570002 in full | |
28 Jul 2020 | AD01 | Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from Pawlett House West Street Somerton Somerset TA11 7PS to Brunel House Bindon Road Taunton TA2 6BJ on 5 March 2020 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Brian Michael Eyles as a director on 7 December 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of Linda Barbara Tanner as a secretary on 7 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
05 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Stephen William Tanner on 8 December 2013 |