Advanced company searchLink opens in new window

TOWN & WATERSIDE PROPERTIES LTD

Company number 09464659

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
28 Mar 2024 PSC07 Cessation of Jason Mark Horney as a person with significant control on 26 June 2023
28 Mar 2024 TM01 Termination of appointment of Jason Mark Horney as a director on 26 June 2023
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
20 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from Rayford House School Road Hove BN3 5HX England to Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ on 2 December 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
14 Sep 2015 AP01 Appointment of Mr Raymond Yeoman Frederick Horney as a director on 10 August 2015
02 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-02
  • GBP 3