About

Registered Number: 06320695
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Based in Hertfordshire, Tin Tab Developments Ltd was founded on 23 July 2007.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGFORD, Simon Fraser 23 July 2007 - 1
SPRINGFORD, Simon 23 July 2007 23 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SPRINGFORD, Sarah Louise 23 July 2007 07 November 2008 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 August 2017
AAMD - Amended Accounts 08 February 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 10 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AD01 - Change of registered office address 14 February 2013
AA01 - Change of accounting reference date 14 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 29 July 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
353 - Register of members 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2015 Outstanding

N/A

A registered charge 25 November 2013 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.