About

Registered Number: 06604327
Date of Incorporation: 28/05/2008 (16 years ago)
Company Status: Active
Registered Address: 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

 

Toorley Construction Ltd was registered on 28 May 2008 and has its registered office in Harrow Middlesex, it has a status of "Active". The company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURLEJ, Damian Michal 28 May 2008 - 1
TURLEJ, Marcin Stanislaw 28 May 2008 - 1
HANOVER DIRECTORS LIMITED 28 May 2008 28 May 2008 1
TURLEJ, Justyna 01 November 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
TURLEJ, Damian Michal 28 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
PSC04 - N/A 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH03 - Change of particulars for secretary 11 June 2020
CS01 - N/A 11 May 2020
PSC01 - N/A 11 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 November 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 June 2014
AD01 - Change of registered office address 31 December 2013
AA - Annual Accounts 19 November 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 July 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 04 February 2010
AA01 - Change of accounting reference date 20 January 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.