THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED
Company number 08346040
- Company Overview for THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED (08346040)
- Filing history for THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED (08346040)
- People for THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED (08346040)
- More for THE TOWNHOUSE (EALING) MANAGEMENT COMPANY LIMITED (08346040)
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) |
---|---|---|---|
19 Feb 2016 | CH01 | Director's details changed for Corrine Ferstad on 1 January 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Thamesview Block Management as a secretary on 1 January 2015 | |
16 Feb 2015 | AP04 | Appointment of Green Estate Management as a secretary on 1 January 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from C/O C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to 19 Sunnyside Road London W5 5HT on 16 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Aug 2014 | AP01 | Appointment of Corrine Ferstad as a director on 12 May 2014 | |
05 Aug 2014 | AP01 | Appointment of Ms Christine Marie Oundjian as a director on 12 May 2014 | |
05 Aug 2014 | AP01 | Appointment of Ms Antonella Vecchio as a director on 12 May 2014 | |
05 Aug 2014 | AP01 | Appointment of Ms Truitje Bos as a director on 12 May 2014 | |
03 Feb 2014 | AP04 | Appointment of Thamesview Block Management as a secretary | |
03 Feb 2014 | TM01 | Termination of appointment of Anthony Best as a director | |
03 Feb 2014 | TM02 | Termination of appointment of Anthony Best as a secretary | |
03 Feb 2014 | TM01 | Termination of appointment of Mark Jones as a director | |
03 Feb 2014 | AD01 | Registered office address changed from C/O Watkin Jones Unit 4 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH on 3 February 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
03 Jan 2013 | NEWINC |
Incorporation
|