TOZER WAY MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/04/2417 April 2024 | Accounts for a dormant company made up to 2024-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Register(s) moved to registered inspection location Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF |
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 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/03/2226 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
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 |
25/03/2225 March 2022 | Notification of a person with significant control statement |
25/03/2225 March 2022 | Cessation of Pennyfarthing Homes as a person with significant control on 2022-02-20 |
25/03/2225 March 2022 | Register(s) moved to registered office address Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Termination of appointment of William Stuart Coss as a director on 2021-12-07 |
05/08/215 August 2021 | Appointment of Mr Antony Gilbert as a director on 2021-08-05 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-01-31 |
28/06/2128 June 2021 | Appointment of Mrs Lynda Kathleen Angel as a director on 2021-06-28 |
25/06/2125 June 2021 | Termination of appointment of Daniel Adams as a director on 2021-06-25 |
25/06/2125 June 2021 | Appointment of Mrs Eleanor Marie Lawrence as a director on 2021-06-25 |
25/06/2125 June 2021 | Termination of appointment of Matthew Shane Sebastian Dukes as a director on 2021-06-25 |
25/06/2125 June 2021 | Termination of appointment of Mark Adams as a director on 2021-06-25 |
21/06/2121 June 2021 | Appointment of Mr William Stuart Coss as a director on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/03/1914 March 2019 | SAIL ADDRESS CREATED |
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 |
25/02/1925 February 2019 | CURRSHO FROM 28/02/2020 TO 31/01/2020 |
22/02/1922 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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