Advanced company searchLink opens in new window

20:20 HOUSE (RESIDENTIAL MANAGEMENT) LIMITED

Company number 06770847

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)
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 242
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
  • GBP 53
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
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
  • GBP 13
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