Download leads from Nexok and grow your business. Find out more

Townsend Investments Limited

Documents

Total Documents78
Total Pages276

Filing History

23 August 2023Confirmation statement made on 17 August 2023 with no updates
28 February 2023Director's details changed for Mr Ian Townsend on 28 February 2023
20 February 2023Micro company accounts made up to 31 March 2022
22 September 2022Confirmation statement made on 17 August 2022 with no updates
31 March 2022Micro company accounts made up to 31 March 2021
20 September 2021Confirmation statement made on 17 August 2021 with no updates
23 September 2020Micro company accounts made up to 31 March 2020
17 August 2020Confirmation statement made on 17 August 2020 with no updates
26 June 2020Confirmation statement made on 26 June 2020 with no updates
29 November 2019Confirmation statement made on 26 June 2019 with no updates
3 October 2019Micro company accounts made up to 31 March 2019
4 January 2019Micro company accounts made up to 31 March 2018
14 November 2018Confirmation statement made on 12 November 2018 with no updates
28 March 2018Registered office address changed from 12 Granby Road Harrogate North Yorkshire HG1 4st to Homelands Upper Dunsforth York YO26 9RU on 28 March 2018
20 November 2017Confirmation statement made on 12 November 2017 with updates
20 November 2017Confirmation statement made on 12 November 2017 with updates
30 September 2017Total exemption full accounts made up to 31 March 2017
30 September 2017Total exemption full accounts made up to 31 March 2017
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
25 November 2016Confirmation statement made on 12 November 2016 with updates
25 November 2016Confirmation statement made on 12 November 2016 with updates
7 January 2016Total exemption small company accounts made up to 31 March 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000

Statement of capital on 2014-11-13
  • GBP 2,000
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000

Statement of capital on 2014-11-13
  • GBP 2,000
28 August 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Total exemption small company accounts made up to 31 March 2014
21 December 2013Total exemption small company accounts made up to 31 March 2013
21 December 2013Total exemption small company accounts made up to 31 March 2013
1 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2,000
1 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2,000
19 September 2013Registered office address changed from Homelands Upper Dunsforth York North Yorkshire YO26 9RU on 19 September 2013
19 September 2013Registered office address changed from Homelands Upper Dunsforth York North Yorkshire YO26 9RU on 19 September 2013
27 June 2013Company name changed keyspot LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
27 June 2013Company name changed keyspot LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
16 November 2012Director's details changed for Mrs Amanda Jane Townsend on 1 November 2012
16 November 2012Director's details changed for Mrs Amanda Jane Townsend on 1 November 2012
16 November 2012Director's details changed for Mrs Amanda Jane Townsend on 1 November 2012
19 October 2012Total exemption small company accounts made up to 31 March 2012
19 October 2012Total exemption small company accounts made up to 31 March 2012
27 January 2012Total exemption small company accounts made up to 31 March 2011
27 January 2012Total exemption small company accounts made up to 31 March 2011
27 January 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011
27 January 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011
22 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
22 December 2011Appointment of Mr Ian Townsend as a director
22 December 2011Appointment of Mr Ian Townsend as a director
22 December 2011Annual return made up to 12 November 2011 with a full list of shareholders
21 December 2011Appointment of Mrs Amanda Jane Townsend as a secretary
21 December 2011Appointment of Mrs Amanda Jane Townsend as a secretary
12 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,000
12 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 July 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,000
12 July 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 2,000
12 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 July 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,000
31 May 2011Registered office address changed from Milners Solicitors Crown House 85-89 Great George Street Leeds West Yorkshire LS1 3BR United Kingdom on 31 May 2011
31 May 2011Registered office address changed from Milners Solicitors Crown House 85-89 Great George Street Leeds West Yorkshire LS1 3BR United Kingdom on 31 May 2011
23 November 2010Appointment of Amanda Jane Townsend as a director
23 November 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 November 2010
23 November 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 November 2010
23 November 2010Appointment of Amanda Jane Townsend as a director
23 November 2010Termination of appointment of Jonathon Charles Round as a director
23 November 2010Termination of appointment of Jonathon Charles Round as a director
22 November 2010Termination of appointment of Jonathon Charles Round as a director
22 November 2010Termination of appointment of Jonathon Charles Round as a director
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing