Established in 2002, Town & County Residential Ltd has its registered office in Altrincham, Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Southcott, Karen Shelley, Bosley, Lee Andrew James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSLEY, Lee Andrew James | 01 May 2011 | 01 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUTHCOTT, Karen Shelley | 20 December 2007 | 01 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
PSC05 - N/A | 18 March 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
PSC05 - N/A | 09 August 2018 | |
PSC05 - N/A | 09 August 2018 | |
CS01 - N/A | 01 November 2017 | |
PSC02 - N/A | 24 October 2017 | |
PSC09 - N/A | 24 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
CS01 - N/A | 11 November 2016 | |
CH01 - Change of particulars for director | 26 October 2016 | |
AA - Annual Accounts | 21 September 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
AA01 - Change of accounting reference date | 11 January 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AA01 - Change of accounting reference date | 12 May 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AP04 - Appointment of corporate secretary | 05 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AA - Annual Accounts | 05 May 2015 | |
SH01 - Return of Allotment of shares | 01 May 2015 | |
MR04 - N/A | 08 April 2015 | |
AR01 - Annual Return | 16 December 2014 | |
SH01 - Return of Allotment of shares | 11 July 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 12 November 2012 | |
CH01 - Change of particulars for director | 09 November 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 15 November 2011 | |
CH03 - Change of particulars for secretary | 15 November 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
AA01 - Change of accounting reference date | 06 December 2010 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
RESOLUTIONS - N/A | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2007 | |
363s - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363s - Annual Return | 09 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 12 December 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
287 - Change in situation or address of Registered Office | 14 December 2004 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2004 | |
363s - Annual Return | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2003 | |
225 - Change of Accounting Reference Date | 18 August 2003 | |
287 - Change in situation or address of Registered Office | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
287 - Change in situation or address of Registered Office | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2002 | |
NEWINC - New incorporation documents | 30 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 June 2008 | Fully Satisfied |
N/A |
Debenture | 16 December 2004 | Fully Satisfied |
N/A |