Townend Developments Ltd was registered on 04 February 1993 with its registered office in Maidenhead, it's status at Companies House is "Active". There are 3 directors listed as Hall, Julie, Townend, Mary, Townend, Tracey Lynn for this business in the Companies House registry. We don't currently know the number of employees at Townend Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNEND, Mary | 04 February 1993 | 01 April 2000 | 1 |
TOWNEND, Tracey Lynn | 04 February 1993 | 24 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Julie | 24 January 1995 | 31 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 11 August 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 12 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 25 June 2005 | |
363s - Annual Return | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 04 February 2002 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
363s - Annual Return | 15 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 1999 | |
AA - Annual Accounts | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 20 July 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 03 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1997 | |
395 - Particulars of a mortgage or charge | 08 February 1997 | |
363s - Annual Return | 01 February 1997 | |
AA - Annual Accounts | 01 February 1997 | |
363s - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 17 February 1995 | |
288 - N/A | 17 February 1995 | |
RESOLUTIONS - N/A | 11 December 1994 | |
AA - Annual Accounts | 11 December 1994 | |
363b - Annual Return | 02 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 May 1993 | |
288 - N/A | 29 April 1993 | |
287 - Change in situation or address of Registered Office | 29 April 1993 | |
NEWINC - New incorporation documents | 04 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 February 1997 | Outstanding |
N/A |