TOWNSCAPE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Secretary's details changed for Rh Seel & Co Limited on 2025-07-17 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-27 with updates |
18/10/2418 October 2024 | Change of details for Mr Simon Farkas as a person with significant control on 2024-10-18 |
22/07/2422 July 2024 | Previous accounting period shortened from 2024-10-31 to 2024-03-31 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
09/04/249 April 2024 | Register(s) moved to registered inspection location 14 Harbour Point Stuart Street Cardiff CF10 5BW |
09/04/249 April 2024 | Termination of appointment of William Parkman & Daughters as a secretary on 2024-03-31 |
09/04/249 April 2024 | Change of details for Mr Simon Farkas as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from 61 / 62 Tredegar Street Risca Newport NP11 6BW Wales to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2024-04-09 |
09/04/249 April 2024 | Appointment of Rh Seel & Co Limited as a secretary on 2024-04-01 |
08/04/248 April 2024 | Register inspection address has been changed to 14 Harbour Point Stuart Street Cardiff CF10 5BW |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/04/233 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Change of details for Mr Simon Farkus as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/02/2112 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/10/203 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM WILLIAM PARKMAN AND DAUGHTERS LIMITED 19 BRIDGE STREET ABERCARN NEWPORT NP11 4SE WALES |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
19/02/1819 February 2018 | CORPORATE SECRETARY APPOINTED WILLIAM PARKMAN & DAUGHTERS |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 14 HARBOUR POINT STUART STREET CARDIFF CF10 5BW |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS O'DONOVAN |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 20 ROYAL STUART LANE CARDIFF CF10 5EL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD FARKAS / 19/11/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/085 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
18/04/0618 April 2006 | FIRST GAZETTE |
18/04/0618 April 2006 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | NEW DIRECTOR APPOINTED |
30/10/0430 October 2004 | NEW SECRETARY APPOINTED |
30/10/0430 October 2004 | SECRETARY RESIGNED |
30/10/0430 October 2004 | REGISTERED OFFICE CHANGED ON 30/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
30/10/0430 October 2004 | DIRECTOR RESIGNED |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company