TORAH DEVELOPMENT LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/02/2520 February 2025 Registration of charge 040694220010, created on 2025-02-14

View Document

03/02/253 February 2025 Previous accounting period shortened from 2024-05-03 to 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040694220008

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040694220009

View Document

05/12/195 December 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002378,PR100440

View Document

05/12/195 December 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR100440

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

09/04/199 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 PREVSHO FROM 04/05/2018 TO 03/05/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 PREVSHO FROM 05/05/2017 TO 04/05/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

02/06/172 June 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 PREVSHO FROM 06/05/2016 TO 05/05/2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 PREVSHO FROM 07/05/2015 TO 06/05/2015

View Document

25/01/1625 January 2016 PREVEXT FROM 25/04/2015 TO 07/05/2015

View Document

13/10/1513 October 2015 06/09/15 NO MEMBER LIST

View Document

01/04/151 April 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR SHIMSHON BAMBERGER

View Document

26/01/1526 January 2015 PREVSHO FROM 26/04/2014 TO 25/04/2014

View Document

02/10/142 October 2014 06/09/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 PREVSHO FROM 27/04/2013 TO 26/04/2013

View Document

26/11/1326 November 2013 06/09/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY ROSA BAMBERGER

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROSA BAMBERGER

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER LANCASHIRE M1 6NP UNITED KINGDOM

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 PREVSHO FROM 28/04/2012 TO 27/04/2012

View Document

19/10/1219 October 2012 06/09/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCS OL16 5QJ

View Document

27/01/1227 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

15/11/1115 November 2011 06/09/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 PREVSHO FROM 30/04/2010 TO 29/04/2010

View Document

14/10/1014 October 2010 06/09/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 06/09/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BRIDGE HOUSE MELLOR STREET ROCHDALE OL12 6AA

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 06/09/08

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 06/09/07

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 06/09/06

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 06/09/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 ANNUAL RETURN MADE UP TO 06/09/04

View Document

24/09/0324 September 2003 ANNUAL RETURN MADE UP TO 06/09/03

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 105 FEATHERSTALL ROAD LITTLEBOROUGH LANCASHIRE OL15 8JZ

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 06/09/02

View Document

26/11/0126 November 2001 ANNUAL RETURN MADE UP TO 06/09/01

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 35 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 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