Advanced company searchLink opens in new window

TOWNMERGE PROPERTY MANAGEMENT LIMITED

Company number 02422292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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