- Company Overview for TWIGDEN HOMES SOUTHERN LIMITED (03152729)
- Filing history for TWIGDEN HOMES SOUTHERN LIMITED (03152729)
- People for TWIGDEN HOMES SOUTHERN LIMITED (03152729)
- Charges for TWIGDEN HOMES SOUTHERN LIMITED (03152729)
- More for TWIGDEN HOMES SOUTHERN LIMITED (03152729)
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) |
---|---|---|---|
28 Feb 2020 | TM01 | Termination of appointment of Nicholas Charles Moore as a director on 12 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Daniel Harry Rate Browne as a director on 31 January 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
18 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 9 September 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of John Bruce Anderson as a director on 1 July 2019 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
06 Jul 2018 | TM01 | Termination of appointment of Christopher King as a director on 2 June 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 Jul 2015 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 | |
12 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
15 Dec 2014 | AP03 | Appointment of Mr Matthew Armitage as a secretary on 12 September 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 August 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Alastair Gordon-Stewart as a director | |
10 Jun 2014 | AP01 | Appointment of Mrs Sarah Jayne Cooper as a director | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |