TORSION HOMES LIMITED

10647885
1280 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 accounts Annual Accounts 3 Buy now
08 Nov 2023 officers Change of particulars for director (Mr Ian Worthington) 2 Buy now
08 Nov 2023 officers Appointment of director (Mr Ian Worthington) 2 Buy now
08 Nov 2023 officers Appointment of director (Mr David William Worsley) 2 Buy now
08 Nov 2023 officers Appointment of director (Mr Miles Mark Edward Hilton Dearden) 2 Buy now
30 Oct 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2022 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2022 accounts Annual Accounts 3 Buy now
22 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
16 Feb 2021 mortgage Registration of a charge 13 Buy now
16 Feb 2021 mortgage Registration of a charge 11 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 officers Termination of appointment of secretary (Martin Foster) 1 Buy now
05 Aug 2020 mortgage Registration of a charge 27 Buy now
15 Jul 2020 mortgage Registration of a charge 34 Buy now
09 Jun 2020 officers Change of particulars for director (Mr Daniel Thomas Spencer) 2 Buy now
09 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 mortgage Registration of a charge 13 Buy now
13 Feb 2020 mortgage Registration of a charge 7 Buy now
23 Jan 2020 officers Termination of appointment of director (Christopher Russell Goodall) 1 Buy now
23 Jan 2020 officers Termination of appointment of director (Jonathan Michael Carter) 1 Buy now
12 Dec 2019 officers Appointment of secretary (Mr Martin Foster) 2 Buy now
22 Aug 2019 accounts Annual Accounts 6 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 mortgage Registration of a charge 29 Buy now
22 Mar 2018 officers Change of particulars for director (Thomas Spencer) 3 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2017 incorporation Incorporation Company 11 Buy now