Advanced company searchLink opens in new window

TOWNSIDE LIMITED

Company number 06899137

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)
03 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 07/05/2017
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
11 Feb 2019 AP03 Appointment of Katherine Bellau as a secretary on 8 February 2019
06 Feb 2019 AP01 Appointment of Scilla Grimble as a director on 4 February 2019
05 Feb 2019 TM01 Termination of appointment of Darren Paul Drabble as a director on 4 February 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
01 Nov 2018 TM01 Termination of appointment of Matthew John Price as a director on 31 October 2018
01 Nov 2018 AP01 Appointment of Darren Paul Drabble as a director on 31 October 2018
21 Aug 2018 TM01 Termination of appointment of Michael John Phillips as a director on 9 August 2018
21 Aug 2018 AP01 Appointment of Mr Mark Peter Lewis as a director on 9 August 2018
21 Aug 2018 AP01 Appointment of Mr Matthew John Price as a director on 9 August 2018
21 Aug 2018 TM01 Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018
14 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
13 Oct 2017 AA Accounts for a small company made up to 31 March 2017
31 May 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 March 2017
26 May 2017 AA Micro company accounts made up to 30 November 2016
15 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 03/06/2019.
01 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Feb 2017 SH08 Change of share class name or designation
20 Feb 2017 SH10 Particulars of variation of rights attached to shares
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Dec 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
01 Dec 2016 AD01 Registered office address changed from Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to First Floor, High Holborn House 52 - 54 High Holborn London WC1V 6RL on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Ashley Turner as a director on 30 November 2016