About

Registered Number: 05288897
Date of Incorporation: 17/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Fergus & Fergus, 24 Oswald Road, Chorlton, Manchester, M21 9LP

 

Touche Developments Ltd was registered on 17 November 2004 with its registered office in Chorlton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 8 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COEN, Michael Bernard 25 September 2017 16 April 2018 1
COEN, Thomas William 22 May 2017 07 September 2017 1
CONVILLE, David Michael 22 May 2017 16 April 2018 1
FORDE, Seamus 22 March 2006 29 May 2012 1
GARSIDE, Richard Paul 22 May 2017 22 December 2017 1
MCGING, Charlotte 22 May 2017 16 April 2018 1
PINDER, Grant 01 November 2005 22 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Amanda Jayne 01 November 2005 23 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 August 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 August 2012
TM01 - Termination of appointment of director 20 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2008
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 07 September 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
CERTNM - Change of name certificate 12 April 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
CERTNM - Change of name certificate 17 January 2005
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 2007 Outstanding

N/A

Debenture 29 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.