TWYSDEN COURT RESIDENTS COMPANY LIMITED
Company number 04696401
- Company Overview for TWYSDEN COURT RESIDENTS COMPANY LIMITED (04696401)
- Filing history for TWYSDEN COURT RESIDENTS COMPANY LIMITED (04696401)
- People for TWYSDEN COURT RESIDENTS COMPANY LIMITED (04696401)
- More for TWYSDEN COURT RESIDENTS COMPANY LIMITED (04696401)
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) |
---|---|---|---|
31 Mar 2016 | AD01 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 31 March 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
29 Nov 2013 | TM01 | Termination of appointment of Alexandra Dedman as a director | |
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 May 2013 | TM01 | Termination of appointment of Dorothy Bedingham as a director | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 Nov 2010 | AP01 | Appointment of Mrs Elizabeth Ann Harrison as a director | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 Apr 2010 | CH03 | Secretary's details changed for Roderick David Baker on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Dorothy Rosetta Bedingham on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Matthew Luke Judge on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Alexandra Louise Dedman on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Samuel David Jarvis on 12 April 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from 125 Sandgate Road Folkestone Kent TN20 2BL on 12 April 2010 | |
16 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
18 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |