TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

04695692
305 GRAY'S INN ROAD LONDON ENGLAND WC1X 8QR

Documents

Documents
Date Category Description Pages
14 May 2024 officers Change of particulars for director (Jonathan Clark) 2 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 24 Buy now
21 Nov 2023 officers Termination of appointment of director (Stacey Louise Phillips) 1 Buy now
11 Sep 2023 officers Appointment of secretary (Joanna Kate Alsop) 2 Buy now
11 Sep 2023 officers Termination of appointment of secretary (Christopher Paul Martin) 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2023 officers Termination of appointment of director (Helen Louise Kings) 1 Buy now
27 Jan 2023 officers Change of particulars for director (Mrs Helen Louise Kings) 2 Buy now
15 Sep 2022 accounts Annual Accounts 24 Buy now
26 Jul 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
25 Jul 2022 officers Appointment of director (Mr Will Loughnane) 3 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Tristram James King) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Simon Edward Barton) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mr James Robert Perrett) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Jonathan Clark) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mrs Helen Louise Kings) 2 Buy now
20 Dec 2021 officers Change of particulars for secretary (Mr Christopher Paul Martin) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (David Cowans) 1 Buy now
01 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2021 accounts Annual Accounts 24 Buy now
04 Aug 2021 officers Change of particulars for director (Mr David Cowans) 2 Buy now
04 Jun 2021 officers Appointment of director (Ms Stacey Louise Phillips) 2 Buy now
04 Jun 2021 officers Appointment of director (Mr James Robert Perrett) 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Tristram James King) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Christopher Robin Leslie Phillips) 1 Buy now
24 Aug 2020 accounts Annual Accounts 23 Buy now
22 Jul 2020 officers Termination of appointment of director (Mr Adam Anthony Cleal) 1 Buy now
22 Jul 2020 officers Termination of appointment of director (Amjad Mazhar Hussain) 1 Buy now
01 Jun 2020 officers Appointment of director (Mr Mr Adam Anthony Cleal) 2 Buy now
01 Jun 2020 officers Appointment of director (Mr Amjad Mazhar Hussain) 2 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 23 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 23 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 24 Buy now
02 Jun 2017 officers Termination of appointment of director (John Philip Midgley) 1 Buy now
23 May 2017 officers Appointment of director (Mr Tristram James King) 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Mar 2017 capital Return of Allotment of shares 5 Buy now
03 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2017 resolution Resolution 60 Buy now
10 Feb 2017 officers Change of particulars for director (Mrs Helen Louise Kings) 2 Buy now
23 Jan 2017 officers Appointment of director (Mrs Helen Louise Kings) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (James Perrett) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Matthew William Hunt) 1 Buy now
08 Dec 2016 resolution Resolution 1 Buy now
25 Aug 2016 accounts Annual Accounts 26 Buy now
15 Aug 2016 officers Termination of appointment of director (Timothy Saunders) 1 Buy now
15 Mar 2016 annual-return Annual Return 8 Buy now
15 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
27 Aug 2015 accounts Annual Accounts 20 Buy now
13 May 2015 annual-return Annual Return 7 Buy now
13 May 2015 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Elizabeth Anne Letts) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Carl John Williams) 1 Buy now
01 Aug 2014 accounts Annual Accounts 19 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2014 miscellaneous Miscellaneous 2 Buy now
09 Apr 2014 auditors Auditors Resignation Company 1 Buy now
09 Apr 2014 auditors Auditors Resignation Company 1 Buy now
20 Mar 2014 annual-return Annual Return 9 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Carl John Williams) 2 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Carl John Williams) 2 Buy now
22 Jul 2013 accounts Annual Accounts 21 Buy now
25 Apr 2013 annual-return Annual Return 9 Buy now
24 Apr 2013 officers Appointment of secretary (Mr Christopher Paul Martin) 1 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Dec 2012 officers Appointment of director (Mr David Cowans) 2 Buy now
18 Dec 2012 officers Appointment of director (Mr Christopher Robin Leslie Phillips) 2 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 officers Termination of appointment of secretary (Roxburgh Milkins Llp) 1 Buy now
28 Nov 2012 accounts Annual Accounts 23 Buy now
10 Apr 2012 annual-return Annual Return 8 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 accounts Annual Accounts 23 Buy now
15 Jun 2011 mortgage Particulars of a mortgage or charge 12 Buy now
14 Jun 2011 resolution Resolution 2 Buy now
09 Jun 2011 capital Statement of capital (Section 108) 4 Buy now
09 Jun 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 15 Buy now
09 Jun 2011 insolvency Solvency statement dated 06/06/11 14 Buy now
09 Jun 2011 resolution Resolution 2 Buy now
09 Jun 2011 capital Return of Allotment of shares 3 Buy now
17 Mar 2011 annual-return Annual Return 7 Buy now
10 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Feb 2011 officers Termination of appointment of director (Mark Champion) 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Carl John Williams) 2 Buy now
05 Jan 2011 accounts Annual Accounts 20 Buy now
08 Jul 2010 officers Change of particulars for director (Timothy Saunders) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mark Alistair Champion) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Jonathan Clark) 2 Buy now