Town Manor Developments Ltd was registered on 16 January 2007, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Clarkson, Mark Damian, Unsworth, John, Hurn, Elaine, Hinchcliffe, Andrew John, Thomas, Glenn. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKSON, Mark Damian | 02 July 2019 | - | 1 |
UNSWORTH, John | 20 January 2020 | - | 1 |
HINCHCLIFFE, Andrew John | 16 September 2008 | 23 May 2011 | 1 |
THOMAS, Glenn | 23 May 2011 | 04 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURN, Elaine | 31 January 2007 | 14 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
MR01 - N/A | 03 February 2020 | |
PSC01 - N/A | 24 January 2020 | |
PSC01 - N/A | 24 January 2020 | |
PSC07 - N/A | 24 January 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
AD01 - Change of registered office address | 28 August 2019 | |
AD01 - Change of registered office address | 23 August 2019 | |
2.30B - N/A | 21 August 2019 | |
PSC01 - N/A | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
MR04 - N/A | 04 March 2019 | |
MR04 - N/A | 04 March 2019 | |
MR04 - N/A | 08 March 2016 | |
2.24B - N/A | 15 December 2015 | |
2.24B - N/A | 14 August 2015 | |
2.31B - N/A | 18 May 2015 | |
2.31B - N/A | 15 May 2015 | |
2.24B - N/A | 05 December 2014 | |
2.31B - N/A | 12 November 2014 | |
2.31B - N/A | 10 November 2014 | |
2.24B - N/A | 24 June 2014 | |
SH01 - Return of Allotment of shares | 09 June 2014 | |
2.23B - N/A | 22 January 2014 | |
2.17B - N/A | 08 January 2014 | |
AD01 - Change of registered office address | 20 November 2013 | |
2.12B - N/A | 14 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 22 November 2011 | |
TM01 - Termination of appointment of director | 07 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AD01 - Change of registered office address | 22 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 06 March 2009 | |
287 - Change in situation or address of Registered Office | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
AA - Annual Accounts | 24 October 2008 | |
CERTNM - Change of name certificate | 24 September 2008 | |
363a - Annual Return | 05 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2020 | Outstanding |
N/A |
Legal charge | 25 May 2012 | Fully Satisfied |
N/A |
Legal charge | 24 December 2009 | Outstanding |
N/A |
Second legal charge | 24 December 2009 | Outstanding |
N/A |
Legal charge | 24 December 2009 | Fully Satisfied |
N/A |
Legal charge | 21 May 2009 | Fully Satisfied |
N/A |
Legal charge | 08 January 2009 | Outstanding |
N/A |
Legal charge | 08 January 2009 | Outstanding |
N/A |