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
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 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

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 Change of details for Touchdown Holdings Ltd as a person with significant control 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 FIRST GAZETTE

View Document

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

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 MALCOLM SPARROW

View Document

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

View Document

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

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 SECRETARY RESIGNED

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


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