- Company Overview for TWENTY ONE PROPERTIES LIMITED (06536473)
- Filing history for TWENTY ONE PROPERTIES LIMITED (06536473)
- People for TWENTY ONE PROPERTIES LIMITED (06536473)
- More for TWENTY ONE PROPERTIES LIMITED (06536473)
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) |
---|---|---|---|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from C/O C/O Ann Glaves-Smith Trowers & Hamlin Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 16 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for George Bajk on 17 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 24 October 2011 | |
11 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for George Bajk on 10 March 2010 | |
28 May 2010 | CH04 | Secretary's details changed for Cogito Company Services Limited on 10 March 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 17/03/09; full list of members | |
02 Jun 2009 | 88(2) | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
10 Jul 2008 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED | |
10 Jul 2008 | 288b | Appointment terminated director 7SIDE nominees LIMITED | |
09 Jul 2008 | 288a | Secretary appointed cogito company services LIMITED | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 79 knightsbridge london SW1X 7RB | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 14/18 city road cardiff CF24 3DL | |
07 Jul 2008 | 288a | Director appointed george bajk | |
17 Mar 2008 | NEWINC | Incorporation |