I. T. Property Developments Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Townsend, Ian, Townsend, Julie for I. T. Property Developments Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNSEND, Ian | 12 December 2003 | - | 1 |
TOWNSEND, Julie | 01 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
MR04 - N/A | 14 October 2015 | |
CH01 - Change of particulars for director | 05 October 2015 | |
CH01 - Change of particulars for director | 05 October 2015 | |
CH03 - Change of particulars for secretary | 05 October 2015 | |
AD01 - Change of registered office address | 05 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
363s - Annual Return | 06 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2007 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 23 December 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
NEWINC - New incorporation documents | 12 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 September 2004 | Fully Satisfied |
N/A |
Debenture | 24 August 2004 | Fully Satisfied |
N/A |