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) |
---|---|---|---|
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Paul Norman Wilkinson on 1 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Helen Mary Hughes on 1 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Cicely Hilda Candy on 1 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Sharif Sami Salah on 1 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Stephen Jan Barber on 1 September 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
09 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
09 Sep 2008 | 190 | Location of debenture register | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 2 belle villa's old romsey road cadnam southampton hampshire SO40 2NP | |
09 Sep 2008 | 353 | Location of register of members | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |