TOUCHDOWN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewRegistered 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

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-04-29

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

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

View Document

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

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

13/03/2413 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

13/04/2313 April 2023 Statement of company's objects

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

15/09/2215 September 2022 Change of details for Touchdown Holdings Ltd as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

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

View Document

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

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Document

13/07/2113 July 2021 Change of details for Touchdown Holdings Ltd as a person with significant control on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049879570003

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049879570004

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049879570002

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM BRUNEL HOUSE BINDON ROAD TAUNTON TA2 6BJ ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/04/181 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY LINDA TANNER

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN EYLES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 24

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

30/12/1430 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TANNER / 08/12/2013

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049879570002

View Document

05/08/135 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/1330 April 2013 SECOND FILING FOR FORM SH01

View Document

15/04/1315 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 20

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR BRIAN MICHAEL EYLES

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MALCOLM SPARROW

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 STATEMENT OF CAPITAL GBP 10

View Document

07/10/117 October 2011 28/02/11 STATEMENT OF CAPITAL GBP 6

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 SECRETARY APPOINTED MRS LINDA BARBARA TANNER

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY ADVANCE BUSINESS CONSULTANTS LIMITED

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1121 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED MAXIMUM IMMOBILISATION LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

26/01/1126 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

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

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCE BUSINESS CONSULTANTS LIMITED / 07/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH

View Document

22/12/0422 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document


More Company Information