TOWNVALLEY LTD

06225023
2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 4 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 4 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 4 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2021 officers Termination of appointment of secretary (Chava Miriam Sinitsky) 1 Buy now
01 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Oct 2021 officers Termination of appointment of director (Chava Miriam Sinitsky) 1 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 officers Termination of appointment of director (Zevi Sinitsky) 1 Buy now
17 Jan 2019 accounts Annual Accounts 2 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 officers Termination of appointment of director (Shalom Eli Sinitsky) 1 Buy now
17 Jan 2018 accounts Annual Accounts 3 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 accounts Annual Accounts 3 Buy now
03 Jun 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 accounts Annual Accounts 3 Buy now
06 May 2015 annual-return Annual Return 7 Buy now
23 Jan 2015 accounts Annual Accounts 3 Buy now
11 Nov 2014 capital Return of Allotment of shares 3 Buy now
10 Jun 2014 officers Appointment of director (Mr Zevi Sinitsky) 2 Buy now
10 Jun 2014 officers Appointment of director (Mr Shalom Eli Sinitsky) 2 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 4 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Chava Miriam Sinitsky) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Michael Sinitsky) 2 Buy now
17 Jan 2010 accounts Annual Accounts 4 Buy now
24 Apr 2009 capital Capitals not rolled up 2 Buy now
24 Apr 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
11 Sep 2008 accounts Annual Accounts 3 Buy now
19 May 2008 annual-return Return made up to 24/04/08; full list of members 8 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
06 Jul 2007 officers New secretary appointed 2 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
15 Jun 2007 officers Secretary resigned 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
24 Apr 2007 incorporation Incorporation Company 12 Buy now