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)
28 Feb 2014 AP01 Appointment of Adrian Sessions as a director
28 Feb 2014 AD01 Registered office address changed from C/O Cs2 Residential 'Lakeside' Shirwell Crescent Furzton Milton Keynes MK4 1GA England on 28 February 2014
26 Jan 2014 AP03 Appointment of Miss Nicola Audrey Burton as a secretary
17 Jan 2014 AP01 Appointment of Miss Nicola Audrey Burton as a director
17 Jan 2014 AP01 Appointment of Miss Nicola Audrey Burton as a director
17 Jan 2014 AP01 Appointment of Mr Anthony Ronald Mellodey as a director
17 Jan 2014 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ England on 17 January 2014
17 Jan 2014 TM01 Termination of appointment of Anthony Mellodey as a director
17 Jan 2014 TM01 Termination of appointment of Nicola Burton as a director
17 Jan 2014 TM02 Termination of appointment of Anthony Mellodey as a secretary
17 Jan 2014 TM02 Termination of appointment of Nicola Burton as a secretary
30 Dec 2013 AD01 Registered office address changed from C/O Cs2 Residential 'Lakeside' Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 30 December 2013
19 Dec 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
10 Oct 2013 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ England on 10 October 2013
09 Oct 2013 TM02 Termination of appointment of Frank Lever as a secretary
09 Oct 2013 TM01 Termination of appointment of Frank Lever as a director
09 Oct 2013 TM01 Termination of appointment of Richard Hornby as a director
04 Oct 2013 TM01 Termination of appointment of Elisabeth Keen as a director
04 Oct 2013 TM01 Termination of appointment of Peter Humphrey as a director
03 Oct 2013 TM01 Termination of appointment of Elisabeth Keen as a director
11 Sep 2013 AD01 Registered office address changed from 6 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE on 11 September 2013
05 Sep 2013 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 5 September 2013
05 Sep 2013 AP03 Appointment of Nicola Audrey Burton as a secretary
12 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of Adrian Sessions as a director