TOWNFROST LIMITED

05030455
HEXAGON HOUSE GRIMBALD CRAG CLOSE ST JAMES BUSINESS PARK KNARESBOROUGH HP5 8PJ

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2022 officers Termination of appointment of secretary (Dean Clarke) 1 Buy now
28 Feb 2022 officers Appointment of corporate secretary (Ardonagh Corporate Secretary Limited) 2 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
08 Jul 2021 accounts Annual Accounts 16 Buy now
08 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
08 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 194 Buy now
08 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement 5 Buy now
02 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
02 Nov 2020 insolvency Solvency Statement dated 21/10/20 1 Buy now
02 Nov 2020 resolution Resolution 1 Buy now
24 Sep 2020 accounts Annual Accounts 5 Buy now
04 Sep 2020 officers Termination of appointment of director (Antonios Erotocritou) 1 Buy now
04 Sep 2020 officers Appointment of director (Ms Diane Cougill) 2 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 officers Appointment of secretary (Dean Clarke) 2 Buy now
04 Jan 2019 officers Termination of appointment of secretary (Geoffrey Costerton Gouriet) 1 Buy now
10 Sep 2018 accounts Annual Accounts 4 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Jacqueline Anne Gregory) 1 Buy now
03 Aug 2018 officers Appointment of secretary (Mr Geoffrey Costerton Gouriet) 2 Buy now
07 Mar 2018 officers Appointment of director (Mr Antonios Erotocritou) 2 Buy now
05 Mar 2018 officers Termination of appointment of director (Mark Stephen Mugge) 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 4 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 5 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 officers Appointment of director (Mr David Christopher Ross) 2 Buy now
06 Jan 2017 officers Appointment of secretary (Mrs Jacqueline Anne Gregory) 2 Buy now
09 Sep 2016 accounts Annual Accounts 5 Buy now
24 May 2016 officers Termination of appointment of secretary (Jennifer Owens) 1 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Mark Stephen Mugge) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Scott Egan) 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
26 Aug 2015 accounts Annual Accounts 22 Buy now
23 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2015 resolution Resolution 10 Buy now
11 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 officers Termination of appointment of director (Alastair David Lyons) 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2015 mortgage Registration of a charge 66 Buy now
23 Mar 2015 auditors Auditors Resignation Company 2 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 officers Appointment of director (Alastair David Lyons) 2 Buy now
23 Oct 2014 officers Termination of appointment of director (Mark Steven Hodges) 1 Buy now
30 Sep 2014 accounts Annual Accounts 17 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 officers Appointment of secretary (Jennifer Owens) 1 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Samuel Thomas Budgen Clark) 1 Buy now
21 Aug 2013 accounts Annual Accounts 14 Buy now
21 May 2013 mortgage Registration of a charge 92 Buy now
18 Feb 2013 officers Termination of appointment of director (Andrew Charles Homer) 1 Buy now
18 Feb 2013 officers Termination of appointment of director (Peter Geoffrey Cullum) 1 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Termination of appointment of director (Brian Kerry) 1 Buy now
31 Oct 2012 officers Termination of appointment of director (Martin Andrew Wright) 1 Buy now
25 Sep 2012 accounts Annual Accounts 12 Buy now
06 Jul 2012 mortgage Particulars of a mortgage or charge 15 Buy now
29 Jun 2012 officers Termination of appointment of director (Kim Ian Martin) 1 Buy now
21 May 2012 officers Appointment of director (Mr Scott Egan) 2 Buy now
10 May 2012 officers Appointment of secretary (Mr Samuel Thomas Budgen Clark) 1 Buy now
10 May 2012 officers Termination of appointment of secretary (Nicola Jane Gifford) 1 Buy now
09 May 2012 officers Termination of appointment of director (Ian William James Patrick) 1 Buy now
15 Feb 2012 annual-return Annual Return 7 Buy now
02 Dec 2011 officers Termination of appointment of director (Stuart Nichols) 1 Buy now
07 Nov 2011 officers Appointment of director (Mr Mark Steven Hodges) 2 Buy now
12 Sep 2011 resolution Resolution 16 Buy now
06 Sep 2011 accounts Annual Accounts 13 Buy now
19 Aug 2011 officers Termination of appointment of director (Paul Ellis) 1 Buy now
27 Apr 2011 incorporation Memorandum Articles 22 Buy now
25 Feb 2011 annual-return Annual Return 7 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 13 Buy now
15 Feb 2011 officers Termination of appointment of director (Amanda Blanc) 1 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 resolution Resolution 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Ian William James Patrick) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Andrew Charles Homer) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Peter Geoffrey Cullum) 2 Buy now
28 Jul 2010 accounts Annual Accounts 13 Buy now
25 Feb 2010 annual-return Annual Return 10 Buy now
25 Feb 2010 officers Change of particulars for director (Martin Andrew Wright) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Brian Kerry) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Stuart Nichols) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Miss Amanda Jayne Blanc) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Paul Grant Ellis) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Kim Ian Martin) 2 Buy now
28 Oct 2009 accounts Annual Accounts 13 Buy now
06 May 2009 accounts Annual Accounts 12 Buy now
18 Feb 2009 annual-return Return made up to 30/01/09; full list of members 9 Buy now
09 Jan 2009 officers Director appointed kim ian martin 2 Buy now
17 Dec 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU 1 Buy now
24 Nov 2008 officers Secretary appointed mrs nicola jane gifford 1 Buy now