TOWNMERGE PROPERTY MANAGEMENT LIMITED
Company number 02422292
- Company Overview for TOWNMERGE PROPERTY MANAGEMENT LIMITED (02422292)
- Filing history for TOWNMERGE PROPERTY MANAGEMENT LIMITED (02422292)
- People for TOWNMERGE PROPERTY MANAGEMENT LIMITED (02422292)
- More for TOWNMERGE PROPERTY MANAGEMENT LIMITED (02422292)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Richard Alexander Smart on 1 December 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | TM02 | Termination of appointment of Jack Nicholson as a secretary on 31 October 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Richard Alexander Smart as a director on 1 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
31 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Nov 2012 | AP03 | Appointment of Mr Jack Nicholson as a secretary | |
08 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
22 Apr 2012 | TM01 | Termination of appointment of Sarah Mcgeehan as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Christopher Emmerson as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 8 Kings Road Clifton Bristol BS8 4AB on 18 November 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Jeremy Manson as a director | |
18 Nov 2011 | TM02 | Termination of appointment of Jeremy Manson as a secretary | |
18 Nov 2011 | AP01 | Appointment of Dr Imogen Elizabeth Smith as a director | |
21 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |