- Company Overview for TOWN AND COUNTRY LET LTD (07693387)
- Filing history for TOWN AND COUNTRY LET LTD (07693387)
- People for TOWN AND COUNTRY LET LTD (07693387)
- More for TOWN AND COUNTRY LET LTD (07693387)
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) |
---|---|---|---|
29 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
01 May 2014 | AD01 | Registered office address changed from the Cinema Room Chiltlee Manor House Chiltlee Manor, Haslemere Rd Liphook Hampshire GU30 7AZ United Kingdom on 1 May 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 23 July 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
12 Jul 2013 | CH01 | Director's details changed for Mrs Tanya Victoria Neilan on 5 July 2013 | |
12 Jul 2013 | CH01 | Director's details changed for Mr David John Neilan on 5 July 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from Redcot Tilford Road Hindhead Surrey GU26 6RH England on 5 July 2012 | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
05 Jul 2011 | AP01 | Appointment of Mr David John Neilan as a director | |
05 Jul 2011 | NEWINC |
Incorporation
|