TOTTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Removal of liquidator by court order

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Resolutions

View Document

30/12/2430 December 2024 Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-12-30

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Cessation of Isg Uk Limited as a person with significant control on 2024-10-30

View Document

27/11/2427 November 2024 Notification of Interior Services Group Limited as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

20/11/2420 November 2024 Withdraw the company strike off application

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Mrs Annette Jane Dale as a secretary on 2024-06-03

View Document

29/02/2429 February 2024 Termination of appointment of Nicholas James Heard as a secretary on 2024-02-29

View Document

26/02/2426 February 2024 Appointment of Mr Andrew Slaney Page as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Karen Jane Booth as a director on 2024-02-22

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Ms Karen Jane Booth on 2022-03-28

View Document

17/12/2117 December 2021 Termination of appointment of Paul Martin Cossell as a director on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Mr Scott Bolton as a director on 2021-12-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 01/06/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISG UK LIMITED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 CESSATION OF TOTTY CONSTRUCTION LIMITED AS A PSC

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR MARK STOCKTON

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JARED CRANNEY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PAUL MARTIN COSSELL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JARED STEPHEN PHILIP CRANNEY / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED STEPHEN PHILIP CRANNEY / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O ISG PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARK STOCKTON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER

View Document

09/05/169 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR SAMUEL DAVID LAWTHER

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 AUDITOR'S RESIGNATION

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 29/10/2010

View Document

24/05/1024 May 2010 ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 ADOPT ARTICLES 20/05/2010

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FINN / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM CRAGG

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANDREW MARK FINN

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 S366A DISP HOLDING AGM 05/04/07

View Document

17/04/0717 April 2007 S386 DISP APP AUDS 05/04/07

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: C/O INTERIOR SERVICES GROUP PLC 76-78 CHARLOTTE STREET LONDON W1T 4QW

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 76-78 CHARLOTTE STREET LONDON W1T 4QW

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW

View Document

01/09/061 September 2006 COMPANY NAME CHANGED ISG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

11/10/0511 October 2005 AUDITOR'S RESIGNATION

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: PARK HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW

View Document

26/11/0426 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 03/01/03

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 DOCUMENTS 03/01/03

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITORS RESIGNATION SEC 394

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: PETER HOUSE PO BOX 323 937 HARROGATE ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 2RD

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/10/005 October 2000 COMPANY NAME CHANGED PROSPECT HILL DEVELOPMENT CO. LI MITED CERTIFICATE ISSUED ON 06/10/00

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

20/09/0020 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company