- Company Overview for TWO POTTS PROPERTY LIMITED (05666029)
- Filing history for TWO POTTS PROPERTY LIMITED (05666029)
- People for TWO POTTS PROPERTY LIMITED (05666029)
- Charges for TWO POTTS PROPERTY LIMITED (05666029)
- More for TWO POTTS PROPERTY LIMITED (05666029)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | MR01 | Registration of charge 056660290003, created on 3 July 2017 | |
11 Jul 2017 | MR01 | Registration of charge 056660290002, created on 3 July 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Christine Rosina Warren on 11 November 2015 | |
06 Jan 2016 | CH03 | Secretary's details changed for Christine Rosina Warren on 11 November 2015 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
16 Nov 2014 | AD01 | Registered office address changed from East Broadley, Old Barnstaple Road, Ilfracombe Devon EX34 8PQ to Willow Lodge Sunnydale Orpington Kent BR6 8LZ on 16 November 2014 | |
15 Nov 2014 | TM01 | Termination of appointment of Anthony Charles Warren as a director on 4 September 2014 | |
02 Nov 2014 | CH01 | Director's details changed for John David Warren on 28 February 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Emma Jane Warren on 8 January 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for John David Warren on 5 January 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders |