- Company Overview for TOWNFROST LIMITED (05030455)
- Filing history for TOWNFROST LIMITED (05030455)
- People for TOWNFROST LIMITED (05030455)
- Charges for TOWNFROST LIMITED (05030455)
- More for TOWNFROST LIMITED (05030455)
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) |
---|---|---|---|
23 Dec 2014 | AP01 | Appointment of Alastair David Lyons as a director on 19 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary on 25 November 2013 | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Thomas Budgen Clark as a secretary on 1 November 2013 | |
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | MR01 |
Registration of charge 050304550004
|
|
18 Feb 2013 | TM01 | Termination of appointment of Andrew Charles Homer as a director on 4 February 2013 | |
18 Feb 2013 | TM01 | Termination of appointment of Peter Geoffrey Cullum as a director on 4 February 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
14 Jan 2013 | TM01 | Termination of appointment of Brian Kerry as a director on 14 November 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Martin Andrew Wright as a director on 31 October 2012 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jun 2012 | TM01 | Termination of appointment of Kim Ian Martin as a director on 29 June 2012 | |
21 May 2012 | AP01 | Appointment of Mr Scott Egan as a director on 19 April 2012 | |
10 May 2012 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary on 30 April 2012 | |
10 May 2012 | TM02 | Termination of appointment of Nicola Jane Gifford as a secretary on 30 April 2012 | |
09 May 2012 | TM01 | Termination of appointment of Ian William James Patrick as a director on 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
02 Dec 2011 | TM01 | Termination of appointment of Stuart Nichols as a director on 2 December 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr Mark Steven Hodges as a director on 25 October 2011 | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 |