TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED
Company number 01944368
- Company Overview for TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED (01944368)
- Filing history for TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED (01944368)
- People for TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED (01944368)
- More for TOWER GARDENS ESTATE MANAGEMENT COMPANY LIMITED (01944368)
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) |
---|---|---|---|
21 Apr 2020 | CH01 | Director's details changed for Mrs Pam Taylor on 21 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
13 Dec 2019 | AP03 | Appointment of Mr Andrew Timothy Wyer as a secretary on 29 July 2019 | |
13 Dec 2019 | TM02 | Termination of appointment of Patricia Robins as a secretary on 29 July 2019 | |
13 Dec 2019 | AP01 | Appointment of Miss Patricia Verna Robins as a director on 29 July 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
11 Apr 2019 | AP01 | Appointment of Mrs Pam Taylor as a director on 1 September 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Pamela Ann Wheeler as a director on 1 September 2018 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
27 Feb 2018 | CH03 | Secretary's details changed for Ms Patricia Robins on 26 February 2018 | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
25 Feb 2017 | AD01 | Registered office address changed from 86 High Street Crediton Devon EX17 3LB to 138 High Street Crediton Devon EX17 3DX on 25 February 2017 | |
27 Jul 2016 | CH03 | Secretary's details changed for Mrs Patricia Johns on 24 July 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Peter Orasnjak as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Maurice Colyer as a director | |
27 Mar 2014 | AP03 | Appointment of Mrs Patricia Johns as a secretary |