TOWNELEY HOUSE MANAGEMENT COMPANY LIMITED
Company number 10897769
- Company Overview for TOWNELEY HOUSE MANAGEMENT COMPANY LIMITED (10897769)
- Filing history for TOWNELEY HOUSE MANAGEMENT COMPANY LIMITED (10897769)
- People for TOWNELEY HOUSE MANAGEMENT COMPANY LIMITED (10897769)
- More for TOWNELEY HOUSE MANAGEMENT COMPANY LIMITED (10897769)
| 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) |
|---|---|---|---|
| 17 Oct 2025 | AA | Micro company accounts made up to 31 August 2025 | |
| 02 Aug 2025 | CS01 | Confirmation statement made on 2 August 2025 with updates | |
| 16 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
| 15 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
| 16 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
| 26 Jan 2024 | TM01 | Termination of appointment of Anthony Leech as a director on 26 January 2024 | |
| 04 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
| 31 Jul 2023 | PSC01 | Notification of Anthony Crawford as a person with significant control on 31 July 2023 | |
| 31 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2023 | |
| 29 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
| 12 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
| 30 May 2022 | AD01 | Registered office address changed from 4 Towneley House Station Road Rowlands Gill Tyne and Wear NE39 1QF to 3 Towneley House Station Road Rowlands Gill NE39 1QF on 30 May 2022 | |
| 27 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
| 15 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
| 03 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
| 17 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
| 24 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
| 30 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
| 15 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
| 15 Aug 2019 | PSC07 | Cessation of David Pearson as a person with significant control on 30 May 2019 | |
| 15 Aug 2019 | PSC07 | Cessation of Nicholas Charles Elliott as a person with significant control on 17 July 2019 | |
| 28 Jul 2019 | AP01 | Appointment of Mr Anthony Crawford as a director on 28 July 2019 | |
| 28 Jul 2019 | AP01 | Appointment of Mr Anthony Leech as a director on 28 July 2019 | |
| 23 Jul 2019 | AD01 | Registered office address changed from Kielder House, Lakeside Court 5th Avenue Business Park Team Valley Gateshead NE11 0NL United Kingdom to 4 Towneley House Station Road Rowlands Gill Tyne and Wear NE39 1QF on 23 July 2019 | |
| 23 Jul 2019 | TM01 | Termination of appointment of Nicholas Charles Elliott as a director on 17 July 2019 |