- 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) |
---|---|---|---|
24 Jul 2019 | AD02 | Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
24 Jul 2019 | PSC04 | Change of details for Mr Christopher Hancock as a person with significant control on 6 April 2016 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Christopher Hancock on 1 August 2014 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Duncan Henry Rowland Matthews on 16 December 2016 | |
23 Jul 2019 | CH01 | Director's details changed for Sir Daniel Lincoln Bethlehem on 30 September 2016 | |
23 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
23 Jul 2019 | CH01 | Director's details changed for Timothy Nicholas Young on 2 February 2015 | |
23 Jul 2019 | PSC04 | Change of details for Timothy Nicholas Young as a person with significant control on 6 April 2016 | |
23 Jul 2019 | CH01 | Director's details changed for Timothy Nicholas Young on 2 February 2015 | |
03 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
19 Feb 2019 | MR01 | Registration of charge 027183740003, created on 18 February 2019 | |
04 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Oct 2016 | AP01 | Appointment of Sir Daniel Lincoln Bethlehem as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Alexander William Layton as a director on 30 September 2016 | |
03 Aug 2016 | MR01 | Registration of charge 027183740002, created on 29 July 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
14 Jun 2016 | CH03 | Secretary's details changed for Daniel Clark on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Duncan Matthews on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Alexander Layton on 13 June 2016 | |
27 Apr 2016 | AP03 | Appointment of Daniel Clark as a secretary on 26 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Neil Kevin Palmer as a secretary on 26 April 2016 |