- Company Overview for TOWNLEAF LIMITED (05044587)
- Filing history for TOWNLEAF LIMITED (05044587)
- People for TOWNLEAF LIMITED (05044587)
- Charges for TOWNLEAF LIMITED (05044587)
- More for TOWNLEAF LIMITED (05044587)
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
|
|
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
|
|
28 May 2004 | 155(6)b | Declaration of assistance for shares acquisition |