TOWNLANDS ESTATE MANAGEMENT COMPANY LIMITED
Company number 01774375
- Company Overview for TOWNLANDS ESTATE MANAGEMENT COMPANY LIMITED (01774375)
- Filing history for TOWNLANDS ESTATE MANAGEMENT COMPANY LIMITED (01774375)
- People for TOWNLANDS ESTATE MANAGEMENT COMPANY LIMITED (01774375)
- More for TOWNLANDS ESTATE MANAGEMENT COMPANY LIMITED (01774375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2022 | AP01 | Appointment of Mrs Julia Kathryn Clothier as a director on 2 February 2022 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
13 Apr 2021 | PSC07 | Cessation of Joan Jenkins as a person with significant control on 23 September 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Joan Jenkins as a director on 23 September 2020 | |
13 Apr 2021 | PSC07 | Cessation of Joanna Elizabeth Bellamy as a person with significant control on 7 October 2020 | |
13 Mar 2021 | AD01 | Registered office address changed from Broadview House Uplowman Tiverton Devon EX16 7DN to Co Va Accountancy, First Floor, the Grist Mill Coldharbour Uffculme Cullompton Devon EX15 3EE on 13 March 2021 | |
21 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
16 Apr 2020 | PSC01 | Notification of Bruce Clothier as a person with significant control on 6 November 2019 | |
16 Apr 2020 | PSC07 | Cessation of Wendy Ann Robinson as a person with significant control on 6 November 2019 | |
16 Apr 2020 | PSC07 | Cessation of Simon Nicholas Beverton as a person with significant control on 6 November 2019 | |
16 Apr 2020 | AP01 | Appointment of Mr Bruce Clothier as a director on 6 November 2019 | |
16 Apr 2020 | TM01 | Termination of appointment of Wendy Ann Robinson as a director on 6 November 2019 | |
16 Apr 2020 | TM01 | Termination of appointment of Simon Nicholas Beverton as a director on 6 November 2019 | |
21 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
23 Apr 2019 | PSC07 | Cessation of Robert James Mitchell as a person with significant control on 25 October 2018 | |
23 Apr 2019 | AP01 | Appointment of Mr David Humphreys as a director on 25 October 2018 | |
23 Apr 2019 | PSC01 | Notification of David Humphreys as a person with significant control on 25 October 2018 | |
23 Apr 2019 | TM01 | Termination of appointment of Robert James Mitchell as a director on 25 October 2018 | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
20 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Thomas James Eccleston as a director on 22 March 2016 |