TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED
Company number 06408616
- Company Overview for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
- Filing history for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
- People for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
- More for TOWNBRIDGE HOUSE (WEYMOUTH) LIMITED (06408616)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
15 Jul 2020 | AP01 | Appointment of Mr Andrew John David Hemingway as a director on 14 July 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Paul Kevin Mcmahon as a director on 18 February 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
22 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Nov 2018 | AP01 | Appointment of Mrs Diana Helen Cook as a director on 12 October 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Paul Kevin Mcmahon as a director on 12 October 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Christopher John Walker as a director on 12 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from 40a Charlton Lane Westfield Industrial Estate Midsomer Norton Somerset BA3 4BD to 105 Dukes Avenue New Malden Surrey KT3 4HR on 22 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Ian Christopher Hobbs as a director on 9 October 2018 | |
07 Oct 2018 | TM01 | Termination of appointment of Michael John Knowlton as a director on 7 October 2018 | |
07 Oct 2018 | PSC07 | Cessation of Michael John Knowlton as a person with significant control on 7 October 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates |