TWENTY TWO MANAGEMENT COMPANY LIMITED
Company number 05767005
- Company Overview for TWENTY TWO MANAGEMENT COMPANY LIMITED (05767005)
- Filing history for TWENTY TWO MANAGEMENT COMPANY LIMITED (05767005)
- People for TWENTY TWO MANAGEMENT COMPANY LIMITED (05767005)
- More for TWENTY TWO MANAGEMENT COMPANY LIMITED (05767005)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
04 Dec 2023 | CH04 | Secretary's details changed for East Block Group Limited on 4 December 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Feb 2022 | AP01 | Appointment of Mr William James Garner as a director on 17 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
04 Jan 2022 | TM01 | Termination of appointment of Ian William Brown as a director on 4 January 2022 | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
07 Dec 2020 | CH04 | Secretary's details changed for East Block Management Limited on 3 December 2020 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jun 2019 | AD01 | Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 June 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
14 Feb 2019 | TM02 | Termination of appointment of Sapphire Property Management Ltd as a secretary on 12 October 2018 | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Oct 2018 | AD01 | Registered office address changed from Sapphire House Whitehall Road Colchester Essex CO2 8YU United Kingdom to 60 Caelum Drive Colchester CO2 8FP on 10 October 2018 | |
21 Sep 2018 | AP04 | Appointment of East Block Management Limited as a secretary on 24 August 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates |