- Company Overview for TOWNSGUARD LIMITED (09151642)
- Filing history for TOWNSGUARD LIMITED (09151642)
- People for TOWNSGUARD LIMITED (09151642)
- Charges for TOWNSGUARD LIMITED (09151642)
- More for TOWNSGUARD LIMITED (09151642)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
11 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Nov 2021 | AP01 | Appointment of Mr Michael David Watson as a director on 22 February 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
24 Jul 2019 | AP01 | Appointment of Mr Paul Hallam as a director on 10 July 2019 | |
23 Jul 2019 | AP03 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 | |
23 Jul 2019 | TM02 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 | |
23 Jul 2019 | PSC05 | Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 | |
05 Nov 2018 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 | |
16 Oct 2018 | MR04 | Satisfaction of charge 091516420001 in full | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
19 Dec 2017 | MR01 | Registration of charge 091516420001, created on 12 December 2017 | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|