TOLCARNE DRIVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 DECLARATION OF SOLVENCY

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
ROBINS THE GREEN
SARRATT
RICKMANSWORTH
HERTFORDSHIRE
WD3 6BJ

View Document

14/10/1414 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/1414 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/09/1328 September 2013 DIRECTOR APPOINTED MRS ELAINE PAMELA CERVANTES-WATSON

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CERVANTES-WATSON / 05/08/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CERVANTES-WATSON / 05/08/2010

View Document

19/01/1119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM THE COACH HOUSE, NIGHTINGALES LANE, CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4SJ

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HELEN COHEN / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT WATSON / 01/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERS / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CERVANTES-WATSON / 01/01/2010

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: THE SITE MOUNT PARK ROAD HARROW MIDDLESEX HA1 3JY

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS; AMEND

View Document

16/01/9816 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: TROY HOUSE ELMGROVE ROAD HARROW MIDDLESEX HA1 2QQ

View Document

25/01/9425 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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