Advanced company searchLink opens in new window

TOWN WHARF (LB) MANAGEMENT LIMITED

Company number 05859339

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)
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
  • GBP 42
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
  • GBP 42
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
  • GBP 42
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