Advanced company searchLink opens in new window

TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED

Company number 02775346

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)
02 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2021 LIQ01 Declaration of solvency
16 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-07
16 Sep 2021 600 Appointment of a voluntary liquidator
16 Sep 2021 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Gregs Building 1 Booth Street Manchester M2 4DU on 16 September 2021
05 Aug 2021 CH01 Director's details changed for Mr Alan Mark Zoltie on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 MR04 Satisfaction of charge 1 in full
23 Apr 2021 MR04 Satisfaction of charge 2 in full
05 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with updates
26 Jan 2021 PSC02 Notification of Jacksbackproperties Inc as a person with significant control on 3 September 2020
26 Jan 2021 PSC07 Cessation of Valerie Ellen Huxley as a person with significant control on 3 September 2020
08 Sep 2020 TM01 Termination of appointment of Valerie Ellen Huxley as a director on 3 September 2020
08 Sep 2020 AP01 Appointment of Mr Alan Mark Zoltie as a director on 3 September 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2020 PSC04 Change of details for Mrs Valerie Ellen Huxley as a person with significant control on 6 February 2017
16 Jun 2020 CH01 Director's details changed for Ms Valerie Ellen Huxley on 12 December 2019
16 Jun 2020 PSC04 Change of details for Mrs Valerie Ellen Huxley as a person with significant control on 12 December 2019
16 Jun 2020 CH01 Director's details changed for Ms Valerie Ellen Huxley on 13 March 2017
07 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates