TOWNSCAPE DESIGN INITIATIVES LIMITED

150 High Street, Sevenoaks, TN13 1XE, Kent, England
StatusACTIVE
Company No.10778998
CategoryPrivate Limited Company
Incorporated19 May 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

TOWNSCAPE DESIGN INITIATIVES LIMITED is an active private limited company with number 10778998. It was incorporated 6 years, 11 months, 29 days ago, on 19 May 2017. The company address is 150 High Street, Sevenoaks, TN13 1XE, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 12 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thalia Patricia Reid

Notification date: 2022-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 12 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-12

Psc name: Richard Stuart Reid

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-19

Officer name: Mr Michael John Beeton

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Beeton

Change date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Michael Beeton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Thalia Patricia Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-15

Psc name: David John Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-15

Psc name: Michael Beeton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr David Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Richard Stuart Reid

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Thalia Patricia Reid

Appointment date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: David John Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 SHIRLAND ROAD PROPERTY MANAGEMENT LIMITED

99 SHIRLAND ROAD,LONDON,W9 2EL

Number:06074479
Status:ACTIVE
Category:Private Limited Company

BOWL 2000 LTD.

FORBES HOUSE,INVERNESS,IV3 5PR

Number:SC195495
Status:ACTIVE
Category:Private Limited Company

CTC MOBILE INSTALLATIONS LIMITED

49 PALACE AVENUE,PAIGNTON,TQ3 3EN

Number:10688490
Status:ACTIVE
Category:Private Limited Company

HIP TO GABLE LTD

609 FISHPONDS ROAD,BRISTOL,BS16 3AA

Number:09990289
Status:ACTIVE
Category:Private Limited Company

JONATHAN GRASSI LIMITED

LASHAM HILL HOUSE LASHAM HILL,ALTON,GU34 5RU

Number:10589129
Status:ACTIVE
Category:Private Limited Company

SANOVA LTD

11 WINCHESTER ROAD,READING,RG2 0EY

Number:08648598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source