- Company Overview for TWENTY PREMISES LTD (02718374)
- Filing history for TWENTY PREMISES LTD (02718374)
- People for TWENTY PREMISES LTD (02718374)
- Charges for TWENTY PREMISES LTD (02718374)
- Registers for TWENTY PREMISES LTD (02718374)
- More for TWENTY PREMISES LTD (02718374)
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) |
---|---|---|---|
17 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
16 Apr 2024 | MR04 | Satisfaction of charge 027183740001 in full | |
21 Sep 2023 | TM01 | Termination of appointment of Timothy Nicholas Young as a director on 11 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Charles Dominic Kimmins as a director on 11 September 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Duncan Henry Rowland Matthews as a director on 11 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Philip David Edey as a director on 11 September 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Daniel Lincoln Bethlehem as a director on 11 September 2023 | |
17 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
19 Jul 2022 | TM02 | Termination of appointment of Daniel Patrick Clive Vroome Clark as a secretary on 5 November 2021 | |
04 Oct 2021 | PSC07 | Cessation of Christopher Hancock as a person with significant control on 23 September 2021 | |
04 Oct 2021 | PSC02 | Notification of Twenty Essex Limited as a person with significant control on 21 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Timothy Nicholas Young as a person with significant control on 21 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Christopher Hancock as a director on 4 October 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Oct 2020 | AD02 | Register inspection address has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP | |
05 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
24 Jul 2019 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |