This company is commonly known as Total Look Development Limited. The company was founded 39 years ago and was given the registration number 01906193. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | TOTAL LOOK DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 01906193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU | Secretary | 31 March 2004 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 25 September 2020 | Active |
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Director | 25 December 2018 | Active |
12 Southampton Road, Fareham, PO16 7DY | Secretary | - | Active |
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU | Secretary | 15 November 1999 | Active |
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU | Secretary | 29 March 1999 | Active |
12 Southampton Road, Fareham, PO16 7DY | Director | - | Active |
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU | Director | 29 March 1999 | Active |
Silver Birches, Biddenfield Lane, Wickham, PO17 5NU | Director | 17 July 2002 | Active |
Leigh Cottage, Trampers Lane North Boarhunt, Wickham, PO17 6DQ | Director | - | Active |
Mrs Lesley Diana Scott | ||
Notified on | : | 25 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Mr Paul Redvers Scott | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.