Advanced company searchLink opens in new window

THE TOWCESTER PARTNERSHIP

Company number 04751921

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)
18 May 2010 CH01 Director's details changed for Rosemary Edith Margaret Bromwich on 2 May 2010
12 Mar 2010 TM01 Termination of appointment of Andrew Wilby as a director
12 Mar 2010 TM01 Termination of appointment of Edward Craven as a director
11 Sep 2009 288a Director appointed mr edward george craven
11 Sep 2009 288b Appointment Terminated Director jamie clarke
03 Sep 2009 MA Memorandum and Articles of Association
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Annual return made up to 02/05/09
12 May 2009 288a Director appointed mr james nicholas rudd
11 May 2009 288a Director appointed mr glenn william brown
11 May 2009 288b Appointment Terminated Director clifford davidson
11 May 2009 288b Appointment Terminated Director david reed
12 Nov 2008 288a Director appointed christopher lofts
12 Nov 2008 288a Director appointed alison clare pound
12 Sep 2008 288b Appointment Terminated Director drisc wardle
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
07 May 2008 363a Annual return made up to 02/05/08
17 Dec 2007 288a New director appointed
17 Dec 2007 288a New director appointed
12 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Sep 2007 288b Director resigned
02 May 2007 363a Annual return made up to 02/05/07
31 Jan 2007 288a New director appointed
23 Nov 2006 288a New director appointed
17 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006