About

Registered Number: 06688996
Date of Incorporation: 04/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 10 Carew Way, Watford, WD19 5BG

 

Based in Watford, Timothy Clist Developments Ltd was registered on 04 September 2008, it has a status of "Active". We do not know the number of employees at the business. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Katherine 03 October 2012 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
RESOLUTIONS - N/A 05 March 2019
RESOLUTIONS - N/A 05 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2019
SH19 - Statement of capital 05 March 2019
CAP-SS - N/A 05 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 25 June 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 13 May 2010
CH03 - Change of particulars for secretary 29 January 2010
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
353 - Register of members 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 04 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.