Advanced company searchLink opens in new window

TWYFORD PROPERTY LTD

Company number 07785152

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)
24 Jul 2018 MR01 Registration of charge 077851520005, created on 4 July 2018
11 Jul 2018 MR04 Satisfaction of charge 077851520003 in full
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Mar 2018 MR01 Registration of charge 077851520004, created on 1 March 2018
06 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
26 Aug 2016 TM01 Termination of appointment of Yasmin Al Haidary as a director on 8 August 2016
26 Aug 2016 AP01 Appointment of Mr Sam Lababidi as a director on 1 August 2016
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 MR01 Registration of charge 077851520003, created on 21 March 2016
29 Mar 2016 MR01 Registration of charge 077851520002, created on 18 March 2016
04 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
22 Oct 2015 MR01 Registration of charge 077851520001, created on 20 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Dec 2013 AP01 Appointment of Mrs Yasmin Al Haidary as a director
13 Dec 2013 TM01 Termination of appointment of Sam Lababidi as a director
01 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from 4-6 Sussex Place London W2 2TP United Kingdom on 21 November 2012