Advanced company searchLink opens in new window

TOWNLEAF LIMITED

Company number 05044587

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)
05 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Tahir Zafar Shah on 16 February 2010
01 Apr 2010 CH01 Director's details changed for Saadia Tahir Shah on 16 February 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 363a Return made up to 16/02/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 16/02/08; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Mar 2007 363a Return made up to 16/02/07; full list of members
06 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Apr 2006 363a Return made up to 16/02/06; full list of members
24 Apr 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
08 Nov 2005 88(2)R Ad 06/04/05--------- £ si 19@1=19 £ ic 1/20
23 Mar 2005 363s Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Jun 2004 395 Particulars of mortgage/charge
01 Jun 2004 287 Registered office changed on 01/06/04 from: 11 croasdale square blackburn lancashire BB1 1SY
28 May 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 May 2004 155(6)b Declaration of assistance for shares acquisition