TOUTHILL DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Registration of charge 091393630009, created on 2023-12-28

View Document

03/01/243 January 2024 Registration of charge 091393630008, created on 2023-12-28

View Document

03/01/243 January 2024 Registration of charge 091393630007, created on 2023-12-28

View Document

02/01/242 January 2024 Satisfaction of charge 091393630006 in full

View Document

02/01/242 January 2024 Satisfaction of charge 091393630005 in full

View Document

04/12/234 December 2023 Cessation of Guillaume Pierre Marie Edouard De La Gorce as a person with significant control on 2021-12-17

View Document

04/12/234 December 2023 Notification of Homes of England Ltd as a person with significant control on 2021-12-17

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

23/12/2123 December 2021 Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 2021-12-23

View Document

20/12/2120 December 2021 Termination of appointment of Nicholas James Sellman as a director on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Nicholas James Sellman as a person with significant control on 2021-12-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 ARTICLES OF ASSOCIATION

View Document

12/09/1812 September 2018 ALTER ARTICLES 17/08/2018

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091393630005

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091393630003

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091393630004

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

09/07/189 July 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PIERRE MARIE EDOUARD DE LA GORCE / 18/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 118 PICCADILLY MAYFAIR LONDON W1J 7NW ENGLAND

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091393630001

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091393630002

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091393630003

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091393630004

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091393630002

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 2 BEDFORD PLACE LONDON WC1B 5AH

View Document

16/09/1516 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 3 EARDLEY CRESCENT LONDON SW5 9JS UNITED KINGDOM

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091393630001

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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