Advanced company searchLink opens in new window

TOWNSTONE LIMITED

Company number 05037670

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)
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
03 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Apr 2012 AD01 Registered office address changed from 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ on 30 April 2012
27 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
01 Oct 2011 TM01 Termination of appointment of Michael Gray as a director
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
13 May 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
25 Jan 2010 TM01 Termination of appointment of Micael Gray as a director
02 Nov 2009 CH01 Director's details changed for Graeme Richard Eastham on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Tessa Catherine Eastham on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Tessa Catherine Eastham on 1 October 2009
07 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
10 Feb 2009 363a Return made up to 21/01/09; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from 4 college yard lower dagnall street st albans hertfordshire AL3 4PA
20 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3