Advanced company searchLink opens in new window

TOWNCENTRE PROPERTIES LTD

Company number 03952495

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 MR01 Registration of charge 039524950002, created on 25 March 2019
27 Mar 2019 MR01 Registration of charge 039524950001, created on 25 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sole director shall have authority to exercise all the powers relating to directors decision making 11/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Ellis Moore as a director on 4 December 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 3
23 Apr 2017 TM02 Termination of appointment of Judith Moore as a secretary on 1 March 2017
23 Apr 2017 AP01 Appointment of Mr Mordechai Jacob Berger as a director on 1 March 2017
23 Apr 2017 AP03 Appointment of Ellis Moore as a secretary on 1 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2