- 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) |
---|---|---|---|
10 Sep 2013 | MR01 | Registration of charge 049879570002 | |
05 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Apr 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AP01 | Appointment of Mr Brian Michael Eyles as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Malcolm Sparrow as a director | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AP03 | Appointment of Mrs Linda Barbara Tanner as a secretary | |
22 Jul 2011 | TM02 | Termination of appointment of Advance Business Consultants Limited as a secretary | |
11 Jul 2011 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL on 11 July 2011 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Mar 2011 | CERTNM |
Company name changed maximum immobilisation LIMITED\certificate issued on 21/03/11
|
|
21 Mar 2011 | CONNOT | Change of name notice | |
26 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from Courtyard Mews Piccadilly Place London Road Bath Bath & North East Somerset BA1 6PL on 5 January 2011 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
15 Dec 2009 | CH04 | Secretary's details changed for Advance Business Consultants Limited on 7 December 2009 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |