About

Registered Number: 09201999
Date of Incorporation: 03/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG

 

Tht Developments Ltd was established in 2014. This business has 8 directors listed as Burbridge, Brigid, Gold, Larry Alan, Hemmings, Matthew John, Mcgurk, Nigel Mark, Little, Christine, Anstee, Sean Brian, Councillor, Lamb, John Terence, Lucas, Gerard Francis in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Larry Alan 03 September 2014 - 1
HEMMINGS, Matthew John 23 May 2018 - 1
MCGURK, Nigel Mark 22 June 2017 - 1
ANSTEE, Sean Brian, Councillor 03 September 2014 22 June 2017 1
LAMB, John Terence 22 June 2017 30 June 2019 1
LUCAS, Gerard Francis 03 September 2014 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BURBRIDGE, Brigid 21 February 2018 - 1
LITTLE, Christine 03 September 2014 24 July 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 25 June 2020
CH01 - Change of particulars for director 27 February 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 September 2019
MR04 - N/A 29 August 2019
MR04 - N/A 19 August 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 September 2018
TM02 - Termination of appointment of secretary 30 July 2018
AP01 - Appointment of director 30 May 2018
AP03 - Appointment of secretary 09 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 08 November 2016
MR01 - N/A 30 September 2016
MR01 - N/A 30 September 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 03 June 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 September 2015
AA01 - Change of accounting reference date 26 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
NEWINC - New incorporation documents 03 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

A registered charge 28 September 2016 Fully Satisfied

N/A

A registered charge 22 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.