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

Town Centre Apartments Ltd

Documents

Total Documents71
Total Pages195

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates
28 February 2023Micro company accounts made up to 30 September 2022
3 August 2022Registered office address changed from 85 Euston Avenue Watford WD18 7SZ England to 211 Stadium Way Watford WD18 0FA on 3 August 2022
3 August 2022Notification of Mohammadu Rinas Mohammadu Natheer as a person with significant control on 1 August 2022
3 August 2022Termination of appointment of Mohamed Farmin Mohamed Thoufeek as a director on 1 August 2022
3 August 2022Cessation of Mohamed Farmin Mohamed Thoufeek as a person with significant control on 1 August 2022
1 August 2022Confirmation statement made on 1 August 2022 with updates
6 January 2022Confirmation statement made on 29 November 2021 with updates
13 December 2021Termination of appointment of Huwais Mihas as a director on 12 December 2021
13 December 2021Appointment of Mr Mohammadu Rinas Mohammadu Natheer as a director on 12 December 2021
13 December 2021Cessation of Mihas Huwais as a person with significant control on 12 December 2021
8 November 2021Micro company accounts made up to 30 September 2021
10 February 2021Micro company accounts made up to 30 September 2020
11 January 2021Confirmation statement made on 29 November 2020 with no updates
29 November 2019Confirmation statement made on 29 November 2019 with updates
29 November 2019Cessation of Bryan King as a person with significant control on 1 October 2019
29 November 2019Appointment of Mr Huwais Mihas as a director on 1 October 2019
29 November 2019Notification of Mihas Huwais as a person with significant control on 1 October 2019
29 November 2019Notification of Mohamed Farmin Mohamed Thoufeek as a person with significant control on 1 October 2019
29 November 2019Registered office address changed from Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 85 Euston Avenue Watford WD18 7SZ on 29 November 2019
29 November 2019Termination of appointment of Bryan King as a director on 1 October 2019
29 November 2019Appointment of Mr Mohamed Farmin Mohamed Thoufeek as a director on 1 October 2019
29 November 2019Termination of appointment of Geraldine King as a secretary on 1 October 2019
29 November 2019Cessation of Geraldine King as a person with significant control on 1 October 2019
21 November 2019Total exemption full accounts made up to 30 September 2019
13 November 2019Previous accounting period shortened from 25 March 2020 to 30 September 2019
13 November 2019Total exemption full accounts made up to 31 March 2019
19 July 2019Secretary's details changed for Geraldine King on 31 May 2019
19 July 2019Change of details for Mr Bryan King as a person with significant control on 31 May 2019
19 July 2019Director's details changed for Mr Bryan King on 31 May 2019
19 July 2019Change of details for Geraldine King as a person with significant control on 31 May 2019
31 May 2019Confirmation statement made on 31 May 2019 with no updates
20 March 2019Total exemption full accounts made up to 31 March 2018
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018
10 July 2018Confirmation statement made on 2 June 2018 with no updates
9 January 2018Total exemption full accounts made up to 31 March 2017
9 January 2018Total exemption full accounts made up to 31 March 2017
16 June 2017Confirmation statement made on 2 June 2017 with updates
16 June 2017Confirmation statement made on 2 June 2017 with updates
22 March 2017Total exemption small company accounts made up to 31 March 2016
22 March 2017Total exemption small company accounts made up to 31 March 2016
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016
18 November 2016Registered office address changed from 32 Glen Way Watford Hertfordshire WD17 3JL to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 November 2016
18 November 2016Registered office address changed from 32 Glen Way Watford Hertfordshire WD17 3JL to Sopher + Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 November 2016
26 June 2016Total exemption small company accounts made up to 31 March 2015
26 June 2016Total exemption small company accounts made up to 31 March 2015
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 June 2016Appointment of Geraldine King as a secretary on 2 June 2016
24 June 2016Appointment of Geraldine King as a secretary on 2 June 2016
22 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015
22 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
19 June 2015Total exemption small company accounts made up to 31 March 2014
19 June 2015Total exemption small company accounts made up to 31 March 2014
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
14 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014
14 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014
13 September 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 13 September 2013
13 September 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 13 September 2013
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing