TOWN & COUNTRY PROPERTIES (WHARFEDALE) LIMITED
Company number 04486212
- Company Overview for TOWN & COUNTRY PROPERTIES (WHARFEDALE) LIMITED (04486212)
- Filing history for TOWN & COUNTRY PROPERTIES (WHARFEDALE) LIMITED (04486212)
- People for TOWN & COUNTRY PROPERTIES (WHARFEDALE) LIMITED (04486212)
- Charges for TOWN & COUNTRY PROPERTIES (WHARFEDALE) LIMITED (04486212)
- More for TOWN & COUNTRY PROPERTIES (WHARFEDALE) LIMITED (04486212)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
22 Jan 2019 | MR01 | Registration of charge 044862120013, created on 22 January 2019 | |
24 Dec 2018 | MR01 | Registration of charge 044862120012, created on 21 December 2018 | |
24 Dec 2018 | MR01 | Registration of charge 044862120011, created on 21 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | MR04 | Satisfaction of charge 5 in full | |
21 Dec 2018 | MR04 | Satisfaction of charge 6 in full | |
21 Dec 2018 | MR04 | Satisfaction of charge 7 in full | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Helen Kay Hanson on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Michael Guy Hanson on 30 August 2018 | |
30 Aug 2018 | CH03 | Secretary's details changed for Mrs Helen Kay Hanson on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 135 Bolling Road Basement Office Ben Rhydding Ilkley LS29 8PN to 3 Back Nelson Road Ilkley LS29 8HW on 30 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |