- Company Overview for TOWN END COURT MANAGEMENT LIMITED (06261556)
- Filing history for TOWN END COURT MANAGEMENT LIMITED (06261556)
- People for TOWN END COURT MANAGEMENT LIMITED (06261556)
- More for TOWN END COURT MANAGEMENT LIMITED (06261556)
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 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
19 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
10 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Gary Mitchell as a director on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Gary Mitchell as a director on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Tarn House High Street Yeadon Leeds West Yorkshire LS19 7SP on 11 November 2015 | |
11 Nov 2015 | AP03 | Appointment of Nicholas Oliver Sheridan as a secretary on 11 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Christopher Paul Connor as a secretary on 16 October 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 7 Upper York Street Wakefield West Yorkshire WF1 3LQ to 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 4 November 2015 | |
16 Sep 2015 | AP01 | Appointment of Nick Sheridan as a director on 28 August 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from Railsfield Works Railsfield Mount Bramley Leeds West Yorkshire LS13 3AX on 21 February 2013 | |
11 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |