About

Registered Number: 07334512
Date of Incorporation: 03/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX

 

Established in 2010, Touchdown Associates Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Walker, John Henry, Jones, Michael Philip, Walker, John Henry, Walker, Olwyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Philip 01 May 2014 - 1
WALKER, John Henry 03 August 2010 15 July 2020 1
WALKER, Olwyn 03 August 2010 15 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WALKER, John Henry 03 August 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
MA - Memorandum and Articles 30 June 2020
RESOLUTIONS - N/A 18 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2020
SH08 - Notice of name or other designation of class of shares 18 June 2020
PSC04 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 12 June 2018
RESOLUTIONS - N/A 21 November 2017
SH06 - Notice of cancellation of shares 21 November 2017
SH03 - Return of purchase of own shares 21 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 24 May 2017
MR01 - N/A 18 November 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 08 June 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 23 March 2016
RESOLUTIONS - N/A 20 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2015
SH06 - Notice of cancellation of shares 20 October 2015
SH03 - Return of purchase of own shares 20 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2014
SH06 - Notice of cancellation of shares 06 August 2014
SH03 - Return of purchase of own shares 06 August 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 August 2013
RESOLUTIONS - N/A 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2013
SH06 - Notice of cancellation of shares 25 July 2013
SH03 - Return of purchase of own shares 25 July 2013
AA - Annual Accounts 19 February 2013
MG01 - Particulars of a mortgage or charge 14 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 13 October 2011
SH01 - Return of Allotment of shares 27 September 2011
AR01 - Annual Return 04 August 2011
RESOLUTIONS - N/A 15 October 2010
MEM/ARTS - N/A 15 October 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
NEWINC - New incorporation documents 03 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

Mortgage deed of a life policy 05 September 2012 Outstanding

N/A

Mortgage deed of a life policy to secure own liabilities 05 September 2012 Outstanding

N/A

Debenture 15 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.