About

Registered Number: 02786558
Date of Incorporation: 04/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.