- Company Overview for TOWNFROST LIMITED (05030455)
- Filing history for TOWNFROST LIMITED (05030455)
- People for TOWNFROST LIMITED (05030455)
- Charges for TOWNFROST LIMITED (05030455)
- More for TOWNFROST LIMITED (05030455)
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) |
---|---|---|---|
14 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2017 | MR04 | Satisfaction of charge 050304550005 in full | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
06 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 050304550004 in full | |
22 Apr 2015 | MR01 | Registration of charge 050304550005, created on 2 April 2015 | |
23 Mar 2015 | AUD | Auditor's resignation | |
19 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|