TOZER WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Register(s) moved to registered inspection location Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF

View Document

22/02/2322 February 2023 Register inspection address has been changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

25/03/2225 March 2022 Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF

View Document

25/03/2225 March 2022 Notification of a person with significant control statement

View Document

25/03/2225 March 2022 Cessation of Pennyfarthing Homes as a person with significant control on 2022-02-20

View Document

25/03/2225 March 2022 Register(s) moved to registered office address Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Termination of appointment of William Stuart Coss as a director on 2021-12-07

View Document

05/08/215 August 2021 Appointment of Mr Antony Gilbert as a director on 2021-08-05

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Appointment of Mrs Lynda Kathleen Angel as a director on 2021-06-28

View Document

25/06/2125 June 2021 Termination of appointment of Daniel Adams as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mrs Eleanor Marie Lawrence as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Matthew Shane Sebastian Dukes as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Mark Adams as a director on 2021-06-25

View Document

21/06/2121 June 2021 Appointment of Mr William Stuart Coss as a director on 2021-06-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/03/1914 March 2019 SAIL ADDRESS CREATED

View Document

14/03/1914 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/02/1925 February 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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