TOUCHDOWN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered office address changed from Merlin House Charnham Lane Hungerford RG17 0EY England to Advance Group Office Courtyard Mews Piccadilly Place London Road Bath BA1 6PL on 2025-10-23 |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with no updates |
| 24/04/2524 April 2025 | Micro company accounts made up to 2024-04-29 |
| 27/01/2527 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-08-20 with updates |
| 19/08/2419 August 2024 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Merlin House Charnham Lane Hungerford RG17 0EY on 2024-08-19 |
| 05/08/245 August 2024 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
| 13/03/2413 March 2024 | Previous accounting period shortened from 2023-12-31 to 2023-04-30 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
| 02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/04/2320 April 2023 | Resolutions |
| 20/04/2320 April 2023 | Memorandum and Articles of Association |
| 20/04/2320 April 2023 | Resolutions |
| 13/04/2313 April 2023 | Statement of company's objects |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
| 15/09/2215 September 2022 | Change of details for Touchdown Holdings Ltd as a person with significant control on 2022-09-15 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
| 15/09/2215 September 2022 | Registered office address changed from 250 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-09-15 |
| 15/09/2215 September 2022 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 250 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-09-15 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-06 with updates |
| 13/07/2113 July 2021 | Change of details for Jigsaw Property Renovation and Design Limited as a person with significant control on 2021-02-16 |
| 13/07/2113 July 2021 | Change of details for Touchdown Holdings Ltd as a person with significant control on 2021-07-13 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049879570003 |
| 16/10/2016 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049879570004 |
| 04/09/204 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/09/204 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049879570002 |
| 28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM BRUNEL HOUSE BINDON ROAD TAUNTON TA2 6BJ ENGLAND |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
| 26/02/1926 February 2019 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 01/04/181 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY LINDA TANNER |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EYLES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 21/10/1621 October 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 24 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 05/01/165 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/04/1510 April 2015 | CURREXT FROM 31/12/2014 TO 30/06/2015 |
| 30/12/1430 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TANNER / 08/12/2013 |
| 17/12/1317 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049879570002 |
| 05/08/135 August 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 30/04/1330 April 2013 | SECOND FILING FOR FORM SH01 |
| 15/04/1315 April 2013 | 08/04/13 STATEMENT OF CAPITAL GBP 20 |
| 09/04/139 April 2013 | DIRECTOR APPOINTED MR BRIAN MICHAEL EYLES |
| 09/04/139 April 2013 | DIRECTOR APPOINTED MR MALCOLM SPARROW |
| 09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/12/1212 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/12/1115 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
| 07/10/117 October 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 10 |
| 07/10/117 October 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 6 |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/08/111 August 2011 | SECRETARY APPOINTED MRS LINDA BARBARA TANNER |
| 22/07/1122 July 2011 | APPOINTMENT TERMINATED, SECRETARY ADVANCE BUSINESS CONSULTANTS LIMITED |
| 11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 11 LAURA PLACE BATH BA2 4BL |
| 12/04/1112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/03/1121 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 21/03/1121 March 2011 | COMPANY NAME CHANGED MAXIMUM IMMOBILISATION LIMITED CERTIFICATE ISSUED ON 21/03/11 |
| 26/01/1126 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BATH & NORTH EAST SOMERSET BA1 6PL |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/12/0915 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCE BUSINESS CONSULTANTS LIMITED / 07/12/2009 |
| 15/12/0915 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 10/01/0810 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
| 15/05/0715 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 18/12/0618 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 08/06/068 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 28/03/0628 March 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | NEW SECRETARY APPOINTED |
| 27/01/0627 January 2006 | SECRETARY RESIGNED |
| 06/10/056 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 23/07/0523 July 2005 | REGISTERED OFFICE CHANGED ON 23/07/05 FROM: COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH |
| 22/12/0422 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
| 08/12/038 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/12/038 December 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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