Tuco Developments Ltd was registered on 15 July 2003 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Tuco Developments Ltd. The companies directors are listed as Mathers, Donna, Mathers, Gerald Adrian, Fowler, Graham Hugh, Rock, Sylvia Ann, Jacks Potter & Co Limited, Cornish, Alan David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHERS, Donna | 01 March 2019 | - | 1 |
MATHERS, Gerald Adrian | 15 July 2003 | - | 1 |
CORNISH, Alan David | 15 July 2003 | 31 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWLER, Graham Hugh | 30 April 2007 | 03 April 2008 | 1 |
ROCK, Sylvia Ann | 15 July 2003 | 30 April 2007 | 1 |
JACKS POTTER & CO LIMITED | 03 April 2008 | 01 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
PSC04 - N/A | 05 March 2020 | |
CH01 - Change of particulars for director | 05 March 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 29 July 2019 | |
SH01 - Return of Allotment of shares | 24 July 2019 | |
AP01 - Appointment of director | 24 July 2019 | |
PSC07 - N/A | 07 March 2019 | |
PSC04 - N/A | 07 March 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
SH06 - Notice of cancellation of shares | 21 February 2019 | |
SH03 - Return of purchase of own shares | 21 February 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AP04 - Appointment of corporate secretary | 08 May 2012 | |
TM02 - Termination of appointment of secretary | 07 May 2012 | |
AR01 - Annual Return | 08 September 2011 | |
CH01 - Change of particulars for director | 08 September 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH04 - Change of particulars for corporate secretary | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
363s - Annual Return | 11 April 2008 | |
363a - Annual Return | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 26 July 2004 | |
225 - Change of Accounting Reference Date | 12 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
NEWINC - New incorporation documents | 15 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 04 March 2005 | Outstanding |
N/A |
Debenture | 28 October 2003 | Outstanding |
N/A |