Advanced company searchLink opens in new window

TOWCESTER GRANGE (TOWCESTER) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10949545

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)
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
19 May 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 30 September 2018
08 Jul 2019 TM02 Termination of appointment of Developer Eyes Property and Estate Management Limited as a secretary on 5 July 2019
05 Jul 2019 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 5 July 2019
05 Jul 2019 AP04 Appointment of Epmg Legal Limited as a secretary on 5 July 2019
01 Feb 2019 TM01 Termination of appointment of Adrian Smith as a director on 18 January 2019
21 Jan 2019 AP01 Appointment of Simon Mcdonald as a director on 15 January 2019
18 Jan 2019 TM01 Termination of appointment of Sandra Jane Neal-Jones as a director on 15 January 2019
18 Jan 2019 TM01 Termination of appointment of Kevin David Johnson as a director on 15 January 2019
18 Jan 2019 TM02 Termination of appointment of Sandra Neal-Jones as a secretary on 15 January 2019
18 Jan 2019 AP03 Appointment of Developer Eyes Property and Estate Management Ltd as a secretary on 15 January 2019
18 Jan 2019 AP01 Appointment of Mr Bryan O'mahoney as a director on 15 January 2019
18 Jan 2019 AP01 Appointment of Ms Claire Dearsley as a director on 15 January 2019
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
20 Jun 2018 AP01 Appointment of Kevin David Johnson as a director on 12 June 2018
20 Jun 2018 TM01 Termination of appointment of Duncan Stuart Shaw as a director on 12 June 2018
04 Oct 2017 AD01 Registered office address changed from Broughton Grange Business Centre Headlands Kettering Northants NN15 6XA to Persimmon House Fulford York YO19 4FE on 4 October 2017