THE TOWPATH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Notification of Christopher Charles Petrie as a person with significant control on 2018-03-15

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CHRISTINE FLEMING / 01/09/2014

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FLEMING / 01/09/2014

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM GAYTON MANOR FLAT GAYTON MANOR MILTON ROAD GAYTON NORTHAMPTONSHIRE NN7 3HE

View Document

20/07/1420 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/07/1328 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/07/1222 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES PETRIE / 01/09/2011

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLEMING / 01/04/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PETRIE / 01/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CHRISTINE FLEMING / 23/07/2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 46 AUCTIONEERS WAY NORTHAMPTON NORTHAMPTONSHIRE NN1 1HF

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FLEMING / 23/07/2011

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CHRISTINE FLEMING / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES PETRIE / 18/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLEMING / 18/07/2010

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 46 AUCTIONEERS WAY NORTHAMPTON NORTHAMPTONSHIRE NN1 1HE

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 46 AUCTIONEERS WAY NORTHAMPTON NORTHAMPTONSHIRE

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 46 AUCTIONEERS WAY NORTHAMPTON

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 1 PARK WALK BRIGSTOCK KETTERING NORTHAMPTONSHIRE NN14 3HH

View Document

03/08/003 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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