Advanced company searchLink opens in new window

TWIZEL CLOSE MANAGEMENT COMPANY LIMITED

Company number 05692266

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)
28 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with updates
05 Feb 2024 PSC08 Notification of a person with significant control statement
05 Feb 2024 PSC07 Cessation of Ro Developments Limited as a person with significant control on 11 January 2023
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 25
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
04 Sep 2019 TM01 Termination of appointment of Edward Thomas Morton Rowlandson as a director on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Colin Ronald Bain as a director on 4 September 2019
04 Sep 2019 TM02 Termination of appointment of the Finance & Industrial Trust Ltd as a secretary on 4 September 2019
04 Sep 2019 ANNOTATION Rectified AP01 was removed from the public record on 14/11/2019 as it was invalid/ineffective.
04 Sep 2019 AP01 Appointment of Mr Robin John Figg as a director on 4 September 2019
04 Sep 2019 AP01 Appointment of Mr Gary William Stapleton as a director on 4 September 2019
04 Sep 2019 AD01 Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to Unit 16 Twizel Close Stonebridge Milton Keynes MK13 0DX on 4 September 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017