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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 March 2007 | Outstanding |
N/A |
Debenture | 29 March 2007 | Fully Satisfied |
N/A |