About

Registered Number: 03613417
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Town Green, Wymondham, Norfolk, NR18 0PN,

 

Founded in 1998, Town Green Consultants Ltd have registered office in Wymondham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Town Green Consultants Ltd. The companies directors are listed as Bonham, Tracey Ann, Gallop, William Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOP, William Simon 06 October 2005 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BONHAM, Tracey Ann 11 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 25 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 09 August 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 04 July 2017
AD01 - Change of registered office address 13 June 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 August 2015
CH03 - Change of particulars for secretary 11 August 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 28 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 30 May 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 12 August 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 24 September 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 15 August 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
AA - Annual Accounts 06 February 2000
CERTNM - Change of name certificate 09 December 1999
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
225 - Change of Accounting Reference Date 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.