TOWNSEND CONSULTANCY LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE TOWNSEND / 15/01/2011

View Document

03/03/113 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE TOWNSEND / 15/01/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOWNSEND

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TOWNSEND / 15/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE TOWNSEND / 15/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ

View Document

15/01/0715 January 2007 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