TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02191964
- Company Overview for TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED (02191964)
- Filing history for TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED (02191964)
- People for TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED (02191964)
- More for TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED (02191964)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2017 | AP01 | Appointment of Mr David Alexander Crawley-Boevey as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Marian Joan Dunster as a director on 1 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
03 Mar 2016 | CH04 | Secretary's details changed for Cornerstones Secretaries Ltd on 8 July 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 25 Hart Street Henley on Thames Reading Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 21 July 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Joanne Elizabeth Tope as a director on 22 May 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Judith Jane Woods Ballard on 30 March 2012 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Judith Jane Woods Ballard on 30 March 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 288a | Secretary appointed cornerstones secretaries LTD | |
21 May 2009 | 288b | Appointment terminated secretary jmb secretaries LIMITED |