Advanced company searchLink opens in new window

TOWNWALK PROPERTIES LIMITED

Company number 05244718

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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