- Company Overview for TOWN AND COUNTRY HOUSE LTD. (06435148)
- Filing history for TOWN AND COUNTRY HOUSE LTD. (06435148)
- People for TOWN AND COUNTRY HOUSE LTD. (06435148)
- More for TOWN AND COUNTRY HOUSE LTD. (06435148)
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) |
---|---|---|---|
24 Jun 2014 | AD01 | Registered office address changed from the Studio 1 Linver Road London SW6 3RA on 24 June 2014 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
03 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
18 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr Jeremy David Gower Isaac on 18 February 2010 | |
11 Feb 2010 | MISC | Duplicate termination of gillian newey | |
08 Feb 2010 | TM02 | Termination of appointment of Gillian Newey as a secretary | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
05 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Jun 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 | |
22 Nov 2007 | NEWINC | Incorporation |