- Company Overview for TOWN & COUNTRY (HOLDINGS) LIMITED (03367373)
- Filing history for TOWN & COUNTRY (HOLDINGS) LIMITED (03367373)
- People for TOWN & COUNTRY (HOLDINGS) LIMITED (03367373)
- Charges for TOWN & COUNTRY (HOLDINGS) LIMITED (03367373)
- More for TOWN & COUNTRY (HOLDINGS) LIMITED (03367373)
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 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
25 Sep 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 25 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 25 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017 | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
10 May 2016 | AA01 | Previous accounting period shortened from 15 October 2016 to 31 March 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 15 October 2015 | |
01 Mar 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 15 October 2015 | |
16 Oct 2015 | MR04 | Satisfaction of charge 033673730001 in full | |
15 Oct 2015 | TM02 | Termination of appointment of Anne Edwards as a secretary on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of James Alexander David Edwards as a director on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Charles Stewart Edwards as a director on 15 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Matthew James Light as a director on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Kate Elizabeth Edwards as a director on 15 October 2015 | |
15 Oct 2015 | AP03 | Appointment of Mr Matthew James Light as a secretary on 15 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Paul Stanley Weller as a director on 15 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 64 Foregate Street Worcester WR1 1DX to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 15 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 | |
04 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
14 Jul 2015 | CH01 | Director's details changed for James Alexander David Edwards on 10 June 2015 |