TOWN WHARF (LB) MANAGEMENT LIMITED
Company number 05859339
- Company Overview for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
- Filing history for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
- People for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
- More for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
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) |
---|---|---|---|
08 Dec 2016 | TM01 | Termination of appointment of Adrian Morris Sessions as a director on 8 December 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
27 May 2016 | AD01 | Registered office address changed from C/O Cs2 Residential Cs2 Lakeside Shirwell Crescent Furzton Milton Keynes MK4 1GA to 70-78 C/O S.R. Wood & Son (Pm) Limited Collingdon Street Luton LU1 1RX on 27 May 2016 | |
26 May 2016 | AP03 | Appointment of Mr Rupert James Nixon as a secretary on 12 May 2016 | |
29 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
23 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | AD01 | Registered office address changed from 12 Holts Green Great Brickhill Milton Keynes MK17 9AJ England on 11 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Nicola Burton as a director | |
04 Jul 2014 | TM02 | Termination of appointment of Nicola Burton as a secretary | |
19 Mar 2014 | AP01 | Appointment of Mr Peter Arthur Humphrey as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Adrian Morris Sessions as a director | |
19 Mar 2014 | AP01 | Appointment of Mrs Rosemary Patricia Eggleton as a director | |
18 Mar 2014 | AD01 | Registered office address changed from 35 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE England on 18 March 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Adrian Sessions as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Peter Humphreys as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Rosemary Eggleton as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Peter Humphreys as a director | |
10 Mar 2014 | AD01 | Registered office address changed from 35 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE England on 10 March 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from 25 Glover Road Pinner HA5 1LQ on 10 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 25 Glover Road Pinner HA5 1LQ on 4 March 2014 | |
28 Feb 2014 | AP01 | Appointment of Rosemary Patricia Eggleton as a director | |
28 Feb 2014 | AP01 | Appointment of Peter Arthur Humphreys as a director |