TOUCHSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND POLLARD / 23/08/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MAE POLLARD / 23/08/2010

View Document

31/08/0931 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 63 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 4 BURROWMOOR ROAD MARCH CAMBRIDGESHIRE PE15 9RD

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: G OFFICE CHANGED 13/03/00 ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDX HA4 7LB

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/902 April 1990 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 WD 28/07/88 AD 19/03/88--------- � SI 98@1=98 � IC 2/100

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: G OFFICE CHANGED 08/04/88 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

08/04/888 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 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