TOUCH SHENSTONE LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARRAS PARK PROPERTIES LIMITED

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCH DEVELOPMENTS LIMITED

View Document

06/12/176 December 2017 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX ENGLAND

View Document

06/12/176 December 2017 CESSATION OF GRAEME CHARLES WILLIAM MILNE AS A PSC

View Document

04/12/174 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 2

View Document

04/12/174 December 2017 DIRECTOR APPOINTED NEIL FINNIE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR. JAMES ALEXANDER KENNETH MACLEOD

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR. JAMES ALEXANDER KENNETH MACLEOD

View Document

04/12/174 December 2017 ADOPT ARTICLES 24/11/2017

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

02/06/172 June 2017 COMPANY NAME CHANGED MONS HILL LTD CERTIFICATE ISSUED ON 02/06/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/143 March 2014 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