About

Registered Number: 04993666
Date of Incorporation: 12/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Highview Withybrook Lane, Shilton, Coventry, Warwickshire, CV7 9HY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Ian 12 December 2003 - 1
TOWNSEND, Julie 01 September 2005 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2004 Fully Satisfied

N/A

Debenture 24 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.