TOWN SQUARE (HORSFORTH) LIMITED - History of Changes


DateDescription
2023-08-07 delete address 11 OMEGA BUSINESS PARK THURSTON ROAD NORTHALLERTON ENGLAND DL6 2NJ
2023-08-07 insert address C/O ALLERTON PROPERTY MANAGEMENT LTD SUNNY BANK FARM ST. JOHNS CHAPEL BISHOP AUCKLAND ENGLAND DL13 1QZ
2023-08-07 update registered_address
2023-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM 11 OMEGA BUSINESS PARK THURSTON ROAD NORTHALLERTON DL6 2NJ ENGLAND
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-20 update statutory_documents DIRECTOR APPOINTED MRS MARGARET BROWN
2020-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/07/2019
2019-07-09 update statutory_documents CESSATION OF CHRISTOPHER SANDERS AS A PSC
2019-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG POPPLEWELL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20 update statutory_documents DIRECTOR APPOINTED MR AARON DALLIMORE
2018-08-20 update statutory_documents DIRECTOR APPOINTED MRS MARGARET BROWN
2018-08-20 update statutory_documents CESSATION OF CRAIG POPPLEWELL AS A PSC
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-03-07 delete address 2 TUNBRIDGE CLOSE WISTASTON CREWE CHESHIRE CW2 6SH
2018-03-07 insert address 11 OMEGA BUSINESS PARK THURSTON ROAD NORTHALLERTON ENGLAND DL6 2NJ
2018-03-07 update registered_address
2018-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2 TUNBRIDGE CLOSE WISTASTON CREWE CHESHIRE CW2 6SH
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-08 update company_status Active - Proposal to Strike off => Active
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-05 update statutory_documents FIRST GAZETTE
2017-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SANDERS
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG POPPLEWELL
2017-07-25 update statutory_documents FIRST GAZETTE
2017-02-10 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2017-02-10 insert address 2 TUNBRIDGE CLOSE WISTASTON CREWE CHESHIRE CW2 6SH
2017-02-10 update accounts_last_madeup_date 2013-12-31 => 2015-12-31
2017-02-10 update accounts_next_due_date 2015-09-30 => 2017-09-30
2017-02-10 update company_status Active - Proposal to Strike off => Active
2017-02-10 update registered_address
2017-02-10 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2017-02-10 update returns_next_due_date 2016-05-27 => 2017-05-27
2017-01-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2017-01-10 update statutory_documents 29/04/16
2017-01-10 update statutory_documents COMPANY RESTORED ON 10/01/2017
2016-04-19 update statutory_documents STRUCK OFF AND DISSOLVED
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-06-09 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-09 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-29 update statutory_documents 29/04/15 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-07-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-06-19 update statutory_documents 29/04/14 NO MEMBER LIST
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-10 update statutory_documents 29/04/13 NO MEMBER LIST
2013-03-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 29/04/12 NO MEMBER LIST
2011-11-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 29/04/11 NO MEMBER LIST
2010-05-26 update statutory_documents 29/04/10 NO MEMBER LIST
2010-04-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GUMBLEY
2009-10-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-07-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUNE TUFFEN
2009-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/09
2009-04-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 5 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB
2008-05-06 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/08
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM: WGN CONVENTION HOUSE ST MARYS STREET, LEEDS WEST YORKSHIRE LS9 7DP
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents NEW SECRETARY APPOINTED
2007-09-05 update statutory_documents DIRECTOR RESIGNED
2007-09-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-05 update statutory_documents ANNUAL RETURN MADE UP TO 29/04/07
2006-08-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-06-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION