- Company Overview for TOWNWALK PROPERTIES LIMITED (05244718)
- Filing history for TOWNWALK PROPERTIES LIMITED (05244718)
- People for TOWNWALK PROPERTIES LIMITED (05244718)
- Charges for TOWNWALK PROPERTIES LIMITED (05244718)
- More for TOWNWALK PROPERTIES LIMITED (05244718)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
19 Sep 2016 | MR01 | Registration of charge 052447180007, created on 16 September 2016 | |
19 Sep 2016 | MR01 | Registration of charge 052447180008, created on 16 September 2016 | |
09 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 052447180003 in full | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2015 | AP01 | Appointment of Mr Jordan Harry Godden as a director on 15 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Rochelle Godden on 6 October 2014 | |
20 Sep 2014 | MR01 | Registration of charge 052447180006, created on 19 September 2014 | |
20 Sep 2014 | MR01 | Registration of charge 052447180005, created on 19 September 2014 | |
17 Sep 2014 | MR01 | Registration of charge 052447180004, created on 10 September 2014 | |
19 Jun 2014 | MR01 | Registration of charge 052447180003 | |
28 Jan 2014 | CH01 | Director's details changed for Rochelle Godden on 3 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 17 January 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | TM02 | Termination of appointment of Daisy Miller as a secretary | |
07 Feb 2013 | TM01 | Termination of appointment of Daisy Miller as a director | |
07 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |