About

Registered Number: 06209487
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: 1 High Street, Thatcham, Berks, RG19 3JG,

 

Established in 2007, Touch Green Ltd has its registered office in Thatcham. We don't know the number of employees at the business. There is one director listed as Swaisland, Amanda Laura for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWAISLAND, Amanda Laura 11 April 2007 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 25 January 2018
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 12 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM02 - Termination of appointment of secretary 18 September 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.