TOR HOUSE MANAGEMENT COMPANY LIMITED
Company number 03447651
- Company Overview for TOR HOUSE MANAGEMENT COMPANY LIMITED (03447651)
- Filing history for TOR HOUSE MANAGEMENT COMPANY LIMITED (03447651)
- People for TOR HOUSE MANAGEMENT COMPANY LIMITED (03447651)
- More for TOR HOUSE MANAGEMENT COMPANY LIMITED (03447651)
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) |
---|---|---|---|
20 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from Ethos Building C/O Rowland Jones Chartered Surveyors Kings Road Swansea SA1 8AS Wales to R J Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 20 October 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
03 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2018 | |
03 Sep 2018 | AP01 | Appointment of Mrs Wendy Jane Stamp as a director on 11 July 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Francis Keith Edwards as a director on 11 July 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Apr 2018 | AD01 | Registered office address changed from Ethos Kings Road Swansea SA1 8AS Wales to Ethos Building C/O Rowland Jones Chartered Surveyors Kings Road Swansea SA1 8AS on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Tor House Rotherslade Road, Langland Swansea West Glamorgan SA3 4QW to Ethos Kings Road Swansea SA1 8AS on 23 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Rev. James Harris as a director on 6 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of David Byron Lewis as a director on 6 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Miss Alexandra Lucy Davies as a director on 6 April 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Andrew Christopher Ronald Wood as a director on 23 January 2017 | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
12 Oct 2016 | TM02 | Termination of appointment of Andrew Christopher Ronald Wood as a secretary on 11 October 2016 | |
31 May 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
05 May 2016 | CH03 | Secretary's details changed for Mr Andrew Christopher Ronald Wood on 14 August 2015 | |
05 May 2016 | CH01 | Director's details changed for Mr Andrew Christopher Ronald Wood on 14 August 2015 | |
21 Apr 2016 | AP01 | Appointment of Mrs Non Eleri Evans as a director on 9 December 2015 |