Advanced company searchLink opens in new window

TOWNS END GARDENS MANAGEMENT LIMITED

Company number 10571208

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 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
28 Aug 2024 AP01 Appointment of Aaron Stanley William Mcclatchey as a director on 1 August 2024
19 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
08 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
13 Apr 2023 CH01 Director's details changed for Mr Richard Bruce Elsmore on 12 April 2023
11 Apr 2023 AP01 Appointment of James Antony Allan as a director on 11 April 2023
11 Apr 2023 AP01 Appointment of Benjamin Littlestone as a director on 11 April 2023
28 Mar 2023 TM01 Termination of appointment of Gregory Quinn as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Barbara Jane Bull as a director on 24 August 2021
10 Mar 2023 TM01 Termination of appointment of Catherine Cooper as a director on 28 February 2023
21 Feb 2023 TM01 Termination of appointment of Charlotte Rose Rushton as a director on 13 March 2021
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
08 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
14 Mar 2022 TM01 Termination of appointment of a director
26 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
14 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Nov 2020 TM01 Termination of appointment of Janet Rosemary Mcwilliam as a director on 4 November 2020
11 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
12 Feb 2019 AD01 Registered office address changed from Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 February 2019