- Company Overview for TOWNLEY OFFICE EQUIPMENT LIMITED (01215436)
- Filing history for TOWNLEY OFFICE EQUIPMENT LIMITED (01215436)
- People for TOWNLEY OFFICE EQUIPMENT LIMITED (01215436)
- Charges for TOWNLEY OFFICE EQUIPMENT LIMITED (01215436)
- More for TOWNLEY OFFICE EQUIPMENT LIMITED (01215436)
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
|