Advanced company searchLink opens in new window

TOWNLEY OFFICE EQUIPMENT LIMITED

Company number 01215436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 MR04 Satisfaction of charge 012154360001 in full
09 Dec 2022 PSC05 Change of details for Jjb (Se) Investments Limited as a person with significant control on 7 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 PSC05 Change of details for Jjb (Se) Investments Limited as a person with significant control on 8 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 MR01 Registration of charge 012154360002, created on 10 June 2021
19 Jan 2021 CH01 Director's details changed for Mr Jason Burroughs on 19 January 2021
22 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 AD01 Registered office address changed from Unit 2 Glengall Business Park 43-47 Glengall Road London SE15 6NF to 12 Salisbury Road Bromley BR2 9PU on 26 February 2020
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 MR01 Registration of charge 012154360001, created on 25 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
10 Dec 2018 AD01 Registered office address changed from Unit 2 Glengall Business Park 43-47 Glengall Road London SE1 6NF England to Unit 2 Glengall Business Park 43-47 Glengall Road London SE15 6NF on 10 December 2018
05 Dec 2018 AP01 Appointment of Mr Jason Burroughs as a director on 18 July 2018
05 Dec 2018 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 2 Glengall Business Park 43-47 Glengall Road London SE1 6NF on 5 December 2018
28 Nov 2018 PSC07 Cessation of Philip Andrew Patrick as a person with significant control on 18 July 2018
28 Nov 2018 PSC02 Notification of Jjb (Se) Investments Limited as a person with significant control on 18 July 2018
28 Nov 2018 TM01 Termination of appointment of Philip Andrew Patrick as a director on 18 July 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association