Advanced company searchLink opens in new window

TOWNGATE HOLDINGS LIMITED

Company number 02925632

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)
19 Jun 2000 AA Full accounts made up to 30 September 1999
16 Apr 2000 363s Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
23 Apr 1999 363s Return made up to 31/03/99; full list of members
17 Apr 1999 AA Full accounts made up to 30 September 1998
24 Jul 1998 AA Full accounts made up to 30 September 1997
08 Jun 1998 363s Return made up to 04/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/05/98; full list of members
01 Aug 1997 AA Full accounts made up to 30 September 1996
13 May 1997 363s Return made up to 04/05/97; no change of members
09 May 1996 287 Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW
07 May 1996 363s Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
06 Mar 1996 AA Full accounts made up to 30 September 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1995
25 May 1995 363s Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 May 1995 88(2)R Ad 15/07/94--------- £ si 49998@1=49998 £ ic 2/50000
04 May 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
04 May 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 May 1995 123 £ nc 1000/50000 15/07/94
04 May 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
04 May 1995 288 Director resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Jul 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
20 Jul 1994 287 Registered office changed on 20/07/94 from: fountain ford hill balm green sheffield S1 1RZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/07/94 from: fountain ford hill balm green sheffield S1 1RZ
12 Jul 1994 CERTNM Company name changed broomco (768) LIMITED\certificate issued on 13/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed broomco (768) LIMITED\certificate issued on 13/07/94
04 May 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation