- Company Overview for TOWN ARMS LIMITED (09252580)
- Filing history for TOWN ARMS LIMITED (09252580)
- People for TOWN ARMS LIMITED (09252580)
- Charges for TOWN ARMS LIMITED (09252580)
- More for TOWN ARMS LIMITED (09252580)
| 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) |
|---|---|---|---|
| 02 Apr 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
| 19 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
| 18 Sep 2024 | PSC04 | Change of details for Mr Steve Crowder as a person with significant control on 16 September 2024 | |
| 18 Sep 2024 | CH01 | Director's details changed for Mr Steve Crowder on 16 September 2024 | |
| 18 Sep 2024 | AD01 | Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH United Kingdom to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 18 September 2024 | |
| 02 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
| 29 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
| 18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
| 19 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
| 06 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
| 21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
| 14 Dec 2021 | CH01 | Director's details changed for Mr Steve Crowder on 14 December 2021 | |
| 21 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 01 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
| 31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 12 Feb 2020 | AD01 | Registered office address changed from 5 Boughtons Mill Wallingford Oxfordshire OX10 0ET England to Bennett House the Dean Alresford Hampshire SO24 9BH on 12 February 2020 | |
| 27 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
| 10 Jun 2019 | SH08 | Change of share class name or designation | |
| 02 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
| 07 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
| 04 Jan 2019 | PSC04 | Change of details for Mr Steve Crowder as a person with significant control on 23 July 2018 | |
| 04 Jan 2019 | CH01 | Director's details changed for Mr Steve Crowder on 23 July 2018 | |
| 27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
| 23 Jul 2018 | AD01 | Registered office address changed from 1 Market Place Wallingford OX10 0EG England to 5 Boughtons Mill Wallingford Oxfordshire OX10 0ET on 23 July 2018 | |
| 19 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates |