TOWNSWITCH PROPERTY MANAGEMENT LIMITED
Company number 02202818
- Company Overview for TOWNSWITCH PROPERTY MANAGEMENT LIMITED (02202818)
- Filing history for TOWNSWITCH PROPERTY MANAGEMENT LIMITED (02202818)
- People for TOWNSWITCH PROPERTY MANAGEMENT LIMITED (02202818)
- More for TOWNSWITCH PROPERTY MANAGEMENT LIMITED (02202818)
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) |
---|---|---|---|
17 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Michael Keith Winters on 30 August 2014 | |
30 Nov 2014 | AP01 | Appointment of Mr Jeremy Christopher Hatton as a director on 16 November 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Michael Keith Winters on 28 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Christine Bristow on 28 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Paul David Wilson on 28 June 2011 | |
13 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
05 Jul 2010 | AD01 | Registered office address changed from 3 Tudor Court King Street Piddington High Wycombe Buckinghamshire HP14 3BZ on 5 July 2010 | |
25 Aug 2009 | 288a | Director appointed paul david wilson | |
24 Jul 2009 | 288b | Appointment terminated director and secretary joanne walker | |
24 Jul 2009 | 288a | Secretary appointed michael keith winters | |
14 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
03 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
04 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 |