Based in Huddersfield, West Yorkshire, Towngate Homes Ltd was registered on 08 January 1996. We do not know the number of employees at the company. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 March 2020 | |
PSC04 - N/A | 04 March 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 25 January 2018 | |
EH02 - N/A | 17 January 2018 | |
EH03 - N/A | 17 January 2018 | |
EH01 - N/A | 17 January 2018 | |
CS01 - N/A | 17 January 2018 | |
CH01 - Change of particulars for director | 17 January 2018 | |
AA01 - Change of accounting reference date | 13 October 2017 | |
MR04 - N/A | 11 May 2017 | |
MR04 - N/A | 11 May 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 15 November 2016 | |
RESOLUTIONS - N/A | 05 September 2016 | |
RESOLUTIONS - N/A | 05 September 2016 | |
AD01 - Change of registered office address | 31 August 2016 | |
TM01 - Termination of appointment of director | 26 August 2016 | |
TM01 - Termination of appointment of director | 26 August 2016 | |
TM02 - Termination of appointment of secretary | 26 August 2016 | |
SH06 - Notice of cancellation of shares | 17 August 2016 | |
SH03 - Return of purchase of own shares | 16 August 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR05 - N/A | 04 July 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH03 - Change of particulars for secretary | 07 February 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 12 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
AA - Annual Accounts | 21 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
363a - Annual Return | 23 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
AA - Annual Accounts | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
363s - Annual Return | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
363s - Annual Return | 16 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
AA - Annual Accounts | 25 September 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 01 June 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 17 April 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 28 January 1999 | |
395 - Particulars of a mortgage or charge | 15 September 1998 | |
395 - Particulars of a mortgage or charge | 09 February 1998 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 12 October 1997 | |
288a - Notice of appointment of directors or secretaries | 12 October 1997 | |
395 - Particulars of a mortgage or charge | 15 September 1997 | |
395 - Particulars of a mortgage or charge | 22 May 1997 | |
395 - Particulars of a mortgage or charge | 14 March 1997 | |
363s - Annual Return | 05 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1996 | |
395 - Particulars of a mortgage or charge | 18 November 1996 | |
395 - Particulars of a mortgage or charge | 10 April 1996 | |
288 - N/A | 19 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 12 January 1996 | |
NEWINC - New incorporation documents | 08 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 September 2011 | Fully Satisfied |
N/A |
Third party legal charge | 18 September 2007 | Fully Satisfied |
N/A |
Legal charge | 14 May 2007 | Fully Satisfied |
N/A |
Legal charge | 16 June 2006 | Fully Satisfied |
N/A |
Legal charge | 14 October 2005 | Fully Satisfied |
N/A |
Legal charge | 14 October 2005 | Fully Satisfied |
N/A |
Legal charge | 15 April 2005 | Fully Satisfied |
N/A |
Legal charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 26 November 2004 | Fully Satisfied |
N/A |
Legal charge | 14 June 2002 | Fully Satisfied |
N/A |
Legal charge | 26 November 2001 | Fully Satisfied |
N/A |
Legal charge | 22 November 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 24 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 1999 | Fully Satisfied |
N/A |
Legal charge | 16 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 09 September 1998 | Fully Satisfied |
N/A |
Legal mortgage | 02 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 09 September 1997 | Fully Satisfied |
N/A |
Legal mortgage | 12 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 25 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 05 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 03 April 1996 | Fully Satisfied |
N/A |
Mortgage deed | 16 February 1996 | Fully Satisfied |
N/A |