TOWNS END GARDENS MANAGEMENT LIMITED
Company number 10571208
- Company Overview for TOWNS END GARDENS MANAGEMENT LIMITED (10571208)
- Filing history for TOWNS END GARDENS MANAGEMENT LIMITED (10571208)
- People for TOWNS END GARDENS MANAGEMENT LIMITED (10571208)
- More for TOWNS END GARDENS MANAGEMENT LIMITED (10571208)
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 |