Company NameTotty Developments Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number03119754
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(28 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameJohn Andrew Cowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleProperty Developer
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM1 1EQ
Director NameMr John Bruce Entwisle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoverdale House
Coverdale Drive High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleSecretary
Correspondence Address5 Lukins Drive
Dunmow
Essex
CM6 1XQ
Director NamePeter Linton Bancroft
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBiggles
Hag Farm Road
Burley In Wharfedale
West Yorkshire
LS29 7AB
Secretary NamePeter Linton Bancroft
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBiggles
Hag Farm Road
Burley In Wharfedale
West Yorkshire
LS29 7AB
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2008)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(19 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(21 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(21 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteisgplc.com

Location

Registered AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Totty Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

3 January 2003Delivered on: 15 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a common parts of the development at woodland park bradford road cleckheaton t/n WYK557369. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 August 1998Delivered on: 10 September 1998
Satisfied on: 21 November 2000
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 August 1998Delivered on: 10 September 1998
Satisfied on: 12 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodland park,bradford rd,cleckheaton; wyk 557369.
Fully Satisfied
31 July 1996Delivered on: 7 August 1996
Satisfied on: 24 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at north bierley and buildings on the west side of bradford road cleckheaton kirkless west yorkshire t/n-WYK557369 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 1996Delivered on: 7 August 1996
Satisfied on: 24 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Cessation of Totty Construction Limited as a person with significant control on 30 November 2016 (1 page)
30 October 2017Notification of Isg Uk Limited as a person with significant control on 30 November 2016 (2 pages)
30 October 2017Notification of Isg Uk Limited as a person with significant control on 30 November 2016 (2 pages)
30 October 2017Cessation of Totty Construction Limited as a person with significant control on 30 November 2016 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
20 December 2016Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page)
1 December 2016Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 October 2016Secretary's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (2 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Registered office address changed from Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 October 2013 (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 January 2011Full accounts made up to 30 June 2010 (9 pages)
28 January 2011Full accounts made up to 30 June 2010 (9 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Mr Andrew Mark Finn on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Andrew Mark Finn on 29 October 2010 (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
30 October 2009Director's details changed for Andrew Mark Finn on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Jared Stephen Philip Cranney on 30 October 2009 (1 page)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Jared Stephen Philip Cranney on 30 October 2009 (1 page)
30 October 2009Director's details changed for Andrew Mark Finn on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jared Stephen Philip Cranney on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Jared Stephen Philip Cranney on 30 October 2009 (2 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
1 September 2008Director appointed andrew mark finn (3 pages)
1 September 2008Appointment terminated director graham cragg (1 page)
1 September 2008Appointment terminated director graham cragg (1 page)
1 September 2008Director appointed andrew mark finn (3 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
17 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
1 September 2006Company name changed isg developments LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed isg developments LIMITED\certificate issued on 01/09/06 (2 pages)
24 July 2006Company name changed totty developments (cleckheaton) LIMITED\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed totty developments (cleckheaton) LIMITED\certificate issued on 24/07/06 (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
28 November 2005Return made up to 30/10/05; full list of members (2 pages)
28 November 2005Return made up to 30/10/05; full list of members (2 pages)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Auditor's resignation (1 page)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
26 November 2004Return made up to 30/10/04; full list of members (7 pages)
26 November 2004Return made up to 30/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 December 2003Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 30/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2003Full accounts made up to 3 January 2003 (13 pages)
29 October 2003Full accounts made up to 3 January 2003 (13 pages)
29 October 2003Full accounts made up to 3 January 2003 (13 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2002Return made up to 30/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
5 August 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
24 August 2001Full accounts made up to 31 December 2000 (12 pages)
24 August 2001Full accounts made up to 31 December 2000 (12 pages)
19 July 2001Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road greengates bradford west yorkshire BD10 2RD (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road greengates bradford west yorkshire BD10 2RD (1 page)
5 December 2000Return made up to 30/10/00; full list of members (7 pages)
5 December 2000Return made up to 30/10/00; full list of members (7 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000Amended accounts made up to 29 February 2000 (5 pages)
9 October 2000Amended accounts made up to 29 February 2000 (5 pages)
5 October 2000Company name changed prospect hill development co. Li mited\certificate issued on 06/10/00 (3 pages)
5 October 2000Company name changed prospect hill development co. Li mited\certificate issued on 06/10/00 (3 pages)
20 September 2000New director appointed (3 pages)
20 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 September 2000Registered office changed on 20/09/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (3 pages)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Declaration of satisfaction of mortgage/charge (1 page)
17 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 December 1999Director resigned (1 page)
17 December 1999Return made up to 30/10/99; full list of members (7 pages)
17 December 1999Return made up to 30/10/99; full list of members (7 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 November 1997Return made up to 30/10/97; no change of members (4 pages)
24 November 1997Return made up to 30/10/97; no change of members (4 pages)
29 August 1997Full accounts made up to 28 February 1997 (11 pages)
29 August 1997Full accounts made up to 28 February 1997 (11 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
7 August 1996Particulars of mortgage/charge (6 pages)
7 August 1996Particulars of mortgage/charge (6 pages)
7 August 1996Particulars of mortgage/charge (6 pages)
7 August 1996Particulars of mortgage/charge (6 pages)
17 November 1995Accounting reference date notified as 28/02 (1 page)
17 November 1995Accounting reference date notified as 28/02 (1 page)
30 October 1995Incorporation (21 pages)
30 October 1995Incorporation (21 pages)