20:20 HOUSE (RESIDENTIAL MANAGEMENT) LIMITED
Company number 06770847
- Company Overview for 20:20 HOUSE (RESIDENTIAL MANAGEMENT) LIMITED (06770847)
- Filing history for 20:20 HOUSE (RESIDENTIAL MANAGEMENT) LIMITED (06770847)
- People for 20:20 HOUSE (RESIDENTIAL MANAGEMENT) LIMITED (06770847)
- More for 20:20 HOUSE (RESIDENTIAL MANAGEMENT) LIMITED (06770847)
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) |
---|---|---|---|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | CH04 | Secretary's details changed for Cobbetts (Secretarial) Limited on 23 May 2013 | |
10 Jun 2013 | AP04 | Appointment of Estata Limited as a secretary | |
10 Jun 2013 | TM02 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary | |
10 Jun 2013 | TM01 | Termination of appointment of Ashley Jacques as a director | |
20 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Nicholas Massingham on 1 May 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from Po Box 158 51 Garth Avenue Castleford West Yorkshire WF10 9AF on 27 June 2012 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
15 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Massingham on 11 December 2010 | |
15 Dec 2010 | CH04 | Secretary's details changed for Cobbetts (Secretarial) Limited on 11 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Ashley Adam Jacques on 11 December 2010 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jan 2010 | AP01 | Appointment of Mr Nicholas Massingham as a director | |
16 Jan 2010 | AD01 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 16 January 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
11 Dec 2008 | NEWINC | Incorporation |