Advanced company searchLink opens in new window

TWIN FOXES RESIDENTS ASSOCIATION NO.1 LIMITED

Company number 03597720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2016 TM01 Termination of appointment of Janet George as a director on 16 August 2016
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jan 2016 AP01 Appointment of Ms Dagmar Louw as a director on 27 November 2015
15 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
15 Jul 2015 AD02 Register inspection address has been changed from C/O Roger Trigg 8 Tanglewood Welwyn Herts AL6 0RU United Kingdom to 162B High Street Stevenage Hertfordshire SG1 3LL
10 Apr 2015 TM01 Termination of appointment of Philippa Rosemary Victoria Jenkins as a director on 31 March 2015
03 Dec 2014 AP01 Appointment of Mr Bradley Taylor as a director on 15 October 2014
03 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
17 Oct 2014 AP01 Appointment of Ms Janet George as a director on 9 October 2014
29 Sep 2014 AP01 Appointment of Miss Irene Warner as a director on 3 September 2014
29 Sep 2014 AD01 Registered office address changed from 8 Tanglewood Welwyn Hertfordshire AL6 0RU to C/O C/O Mint Lettings and Management Ltd 162B High Street Stevenage Hertfordshire SG1 3LL on 29 September 2014
19 Sep 2014 TM02 Termination of appointment of Roger Trigg as a secretary on 16 September 2014
10 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 10
10 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 10
02 Aug 2013 AD04 Register(s) moved to registered office address
09 Jun 2013 TM01 Termination of appointment of Joe Hermitage as a director
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
29 Aug 2012 AD03 Register(s) moved to registered inspection location
16 Aug 2012 AR01 Annual return made up to 14 July 2011 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Jul 2011 AD02 Register inspection address has been changed
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010