Based in Billingham, Teesside, Touchdown Offices Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has 2 directors listed as Marshall, Clare, Parsons, Dean in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Clare | 01 October 2003 | 01 October 2004 | 1 |
PARSONS, Dean | 24 July 2003 | 01 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 30 September 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 20 June 2018 | |
MR01 - N/A | 05 April 2018 | |
CS01 - N/A | 22 August 2017 | |
TM01 - Termination of appointment of director | 22 August 2017 | |
AA - Annual Accounts | 04 July 2017 | |
MR01 - N/A | 29 June 2017 | |
AP01 - Appointment of director | 01 November 2016 | |
CS01 - N/A | 11 August 2016 | |
AA01 - Change of accounting reference date | 14 July 2016 | |
SH01 - Return of Allotment of shares | 20 June 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
TM02 - Termination of appointment of secretary | 16 June 2016 | |
AP01 - Appointment of director | 16 June 2016 | |
MR04 - N/A | 25 May 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 14 August 2015 | |
CH03 - Change of particulars for secretary | 14 August 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 19 August 2014 | |
TM01 - Termination of appointment of director | 18 May 2014 | |
AP01 - Appointment of director | 18 May 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 25 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AD01 - Change of registered office address | 26 July 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2006 | |
287 - Change in situation or address of Registered Office | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 26 May 2006 | |
RESOLUTIONS - N/A | 27 September 2005 | |
RESOLUTIONS - N/A | 27 September 2005 | |
123 - Notice of increase in nominal capital | 27 September 2005 | |
363s - Annual Return | 16 September 2005 | |
363a - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
363s - Annual Return | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
NEWINC - New incorporation documents | 24 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2018 | Outstanding |
N/A |
A registered charge | 26 June 2017 | Outstanding |
N/A |
Debenture | 30 August 2012 | Fully Satisfied |
N/A |
Debenture | 03 January 2012 | Fully Satisfied |
N/A |