Advanced company searchLink opens in new window

TOWN CENTRE SECURITIES PLC

Company number 00623364

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)
07 Mar 2022 MR01 Registration of charge 006233640168, created on 2 March 2022
21 Feb 2022 MR04 Satisfaction of charge 006233640163 in full
21 Feb 2022 MR04 Satisfaction of charge 006233640162 in full
06 Jan 2022 AA Group of companies' accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
04 Oct 2021 AP03 Appointment of Mr Thomas Charles Evans as a secretary on 1 September 2021
04 Oct 2021 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 31 August 2021
17 Sep 2021 CH01 Director's details changed for Mr Michael Anthony Ziff on 17 September 2021
24 Jun 2021 AD02 Register inspection address has been changed from 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
24 Jun 2021 AD02 Register inspection address has been changed from Northern House, Woodsome Bridge Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
03 Jun 2021 AP01 Appointment of Mr Stewart Macneill as a director on 1 June 2021
03 Jun 2021 TM01 Termination of appointment of Mark John Dilley as a director on 28 February 2021
06 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
16 Nov 2020 AA Group of companies' accounts made up to 30 June 2020
25 Aug 2020 TM01 Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
29 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
02 Apr 2019 MR01 Registration of charge 006233640167, created on 28 March 2019
20 Feb 2019 RP04AP01 Second filing for the appointment of Ms Lynda Margaret Shillaw as a director
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 26/12/2018
05 Jan 2019 TM01 Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018
31 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2019.
04 Dec 2018 AP01 Appointment of Ms Lynda Margaret Shillaw as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2019
29 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
10 Aug 2018 MR01 Registration of charge 006233640166, created on 9 August 2018