About

Registered Number: 03782996
Date of Incorporation: 04/06/1999 (25 years ago)
Company Status: Active
Registered Address: 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury Wiltshire, SP1 2TJ

 

Having been setup in 1999, Toogoods Development Company Ltd are based in Dairy Meadow Lane in Salisbury Wiltshire, it has a status of "Active". We don't know the number of employees at this company. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOGOOD, Mark James 15 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 15 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 12 October 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 June 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 June 2014
MR04 - N/A 17 September 2013
MR05 - N/A 16 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 19 May 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 18 June 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
363s - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 12 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 15 June 2003
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 14 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
AA - Annual Accounts 05 April 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 10 December 2001
395 - Particulars of a mortgage or charge 10 December 2001
AUD - Auditor's letter of resignation 29 November 2001
395 - Particulars of a mortgage or charge 24 November 2001
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 21 April 2001
AA - Annual Accounts 14 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
395 - Particulars of a mortgage or charge 30 September 2000
AA - Annual Accounts 27 September 2000
225 - Change of Accounting Reference Date 27 September 2000
363s - Annual Return 04 July 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 04 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

Mortgage 31 August 2007 Outstanding

N/A

Mortgage 31 March 2006 Outstanding

N/A

Mortgage 12 November 2004 Outstanding

N/A

Mortgage 28 April 2004 Outstanding

N/A

Mortgage 13 May 2002 Fully Satisfied

N/A

Assignment of contract by way of security 23 November 2001 Outstanding

N/A

Assignment of contract by way of security 23 November 2001 Outstanding

N/A

Assignment of contract by way of security 23 November 2001 Outstanding

N/A

Mortgage 23 November 2001 Outstanding

N/A

Mortgage 17 April 2001 Outstanding

N/A

Assignment of contract 09 April 2001 Outstanding

N/A

Mortgage 29 September 2000 Outstanding

N/A

Mortgage 13 January 2000 Fully Satisfied

N/A

Mortgage deed 19 October 1999 Outstanding

N/A

Mortgage deed 13 August 1999 Outstanding

N/A

Debenture 06 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.