TOWN SQUARE (HORSFORTH) LIMITED

05801284
SUNNY BANK FARM ST. JOHNS CHAPEL BISHOP AUCKLAND ENGLAND DL13 1QZ

Documents

Documents
Date Category Description Pages
31 May 2024 officers Appointment of director (Mrs Patricia Ann Merrick) 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Termination of appointment of director (Margaret Brown) 1 Buy now
09 Feb 2024 accounts Annual Accounts 6 Buy now
18 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 6 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 6 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 6 Buy now
20 Jul 2020 officers Appointment of director (Mrs Margaret Brown) 2 Buy now
09 Jul 2020 officers Termination of appointment of director (Margaret Brown) 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 2 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
15 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2019 officers Termination of appointment of director (Christopher Sanders) 1 Buy now
09 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Termination of appointment of director (Craig Popplewell) 1 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
20 Aug 2018 officers Appointment of director (Mrs Margaret Brown) 2 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 officers Appointment of director (Mr Aaron Dallimore) 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2017 accounts Annual Accounts 7 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2017 annual-return Annual Return 19 Buy now
10 Jan 2017 restoration Administrative Restoration Company 3 Buy now
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
19 Jun 2014 annual-return Annual Return 3 Buy now
10 May 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
26 May 2010 annual-return Annual Return 3 Buy now
08 Apr 2010 accounts Annual Accounts 4 Buy now
16 Feb 2010 officers Termination of appointment of secretary (Christopher Gumbley) 1 Buy now
12 Oct 2009 accounts Annual Accounts 4 Buy now
10 Aug 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
07 Jul 2009 officers Appointment terminated director june tuffen 1 Buy now
13 May 2009 annual-return Annual return made up to 29/04/09 3 Buy now
02 Apr 2009 accounts Annual Accounts 4 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB 1 Buy now
06 May 2008 annual-return Annual return made up to 29/04/08 3 Buy now
16 Nov 2007 accounts Annual Accounts 4 Buy now
20 Sep 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
05 Sep 2007 address Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP 1 Buy now
05 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers New secretary appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Jun 2007 annual-return Annual return made up to 29/04/07 4 Buy now
15 Aug 2006 resolution Resolution 20 Buy now
05 Jun 2006 incorporation Memorandum Articles 6 Buy now
05 Jun 2006 resolution Resolution 1 Buy now
29 Apr 2006 incorporation Incorporation Company 27 Buy now