Based in Bristol, I T D Property Development Ltd was registered on 16 January 2007, it has a status of "Active". There are 5 directors listed as Day, Terence William, Payne, Judith, Day, Christine Mary, Hill, David, Payne, Ian Charles for this company at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Terence William | 16 January 2007 | - | 1 |
PAYNE, Judith | 01 July 2007 | - | 1 |
DAY, Christine Mary | 01 July 2007 | 11 March 2019 | 1 |
HILL, David | 16 January 2007 | 18 September 2011 | 1 |
PAYNE, Ian Charles | 16 January 2007 | 19 December 2008 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Terence William Day/
1949-02 |
Individual person with significant control |
British/
England |
|
Mrs Judith Payne/
1947-01 |
Individual person with significant control |
British/
England |
|
Mrs Christine Mary Day/
1953-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 October 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 30 October 2017 | |
MR04 - N/A | 31 March 2017 | |
CH01 - Change of particulars for director | 03 February 2017 | |
CH01 - Change of particulars for director | 03 February 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AD01 - Change of registered office address | 09 October 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 25 October 2011 | |
TM01 - Termination of appointment of director | 28 September 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
395 - Particulars of a mortgage or charge | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 December 2007 | Outstanding |
N/A |
Legal charge | 19 October 2007 | Fully Satisfied |
N/A |