TOWNSMART PROPERTY MANAGEMENT LIMITED
Company number 02744015
- Company Overview for TOWNSMART PROPERTY MANAGEMENT LIMITED (02744015)
- Filing history for TOWNSMART PROPERTY MANAGEMENT LIMITED (02744015)
- People for TOWNSMART PROPERTY MANAGEMENT LIMITED (02744015)
- More for TOWNSMART PROPERTY MANAGEMENT LIMITED (02744015)
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) |
---|---|---|---|
11 Sep 2018 | CH03 | Secretary's details changed for Mr Paul Norman Wilkinson on 11 September 2018 | |
11 Sep 2018 | CH03 | Secretary's details changed for Mr Paul Norman Wilkinson on 11 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Stephen Mark Hughes on 11 September 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Helen Mary Hughes on 2 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Stephen Mark Hughes on 2 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Stephen Mark Hughes on 2 August 2018 | |
27 Apr 2018 | AP01 | Appointment of Miss Elizabeth Kate Scopel as a director on 27 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Cicely Hilda Candy as a director on 27 April 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 24 Avon Crescent Romsey Hampshire SO51 5PY England to 24 Avon Crescent Romsey Hampshire SO51 5PY on 27 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 24 Avon Crescent 24 Avon Crescent Romsey Hampshire SO51 5PY England to 24 Avon Crescent Romsey Hampshire SO51 5PY on 27 March 2018 | |
27 Mar 2018 | CH03 | Secretary's details changed for Mr Paul Norman Wilkinson on 20 March 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 21 Station Road Park Gate Southampton SO31 7GJ England to 24 Avon Crescent 24 Avon Crescent Romsey Hampshire SO51 5PY on 26 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Paul Norman Wilkinson as a person with significant control on 1 August 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Paul Norman Wilkinson on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 2 Belle Villa's Old Romsey Road Cadnam Southampton SO40 2NP to 21 Station Road Park Gate Southampton SO31 7GJ on 17 May 2017 | |
17 May 2017 | CH03 | Secretary's details changed for Mr Paul Norman Wilkinson on 17 May 2017 | |
08 Feb 2017 | AP01 | Appointment of Mrs Susan Nugent as a director on 1 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Gregory Nugent as a director on 1 February 2017 | |
04 Feb 2017 | TM01 | Termination of appointment of Stephen Jan Barber as a director on 31 January 2017 | |
04 Feb 2017 | TM01 | Termination of appointment of Sharif Sami Salah as a director on 31 January 2017 | |
04 Feb 2017 | TM01 | Termination of appointment of Stephen Jan Barber as a director on 31 January 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates |