5 TWYFORD COURT (MANAGEMENT) LIMITED
Company number 11201799
- Company Overview for 5 TWYFORD COURT (MANAGEMENT) LIMITED (11201799)
- Filing history for 5 TWYFORD COURT (MANAGEMENT) LIMITED (11201799)
- People for 5 TWYFORD COURT (MANAGEMENT) LIMITED (11201799)
- More for 5 TWYFORD COURT (MANAGEMENT) LIMITED (11201799)
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) |
---|---|---|---|
08 Jan 2025 | PSC01 | Notification of Balal Hussain as a person with significant control on 18 December 2024 | |
08 Jan 2025 | AP01 | Appointment of Mr Balal Hussain as a director on 18 December 2024 | |
08 Jan 2025 | TM01 | Termination of appointment of Andrew Warin as a director on 18 December 2024 | |
08 Jan 2025 | PSC07 | Cessation of Andrew Warin as a person with significant control on 18 December 2024 | |
22 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
28 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
03 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
23 Feb 2022 | CH01 | Director's details changed for Ms Rebecca Foley on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Darren Ellis on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 5, Twyford Court the High Street Great Dunmow Essex CM6 1AE United Kingdom to Apt 2, 5 Twyford Court High Street Dunmow Essex CM6 1AE on 23 February 2022 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Darren Ellis on 14 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Darren Ellis as a person with significant control on 2 December 2021 | |
14 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Andrew Warin as a person with significant control on 2 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Rebecca Foley as a person with significant control on 2 December 2021 | |
14 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2021 | PSC07 | Cessation of Triad 5 Developments Limited as a person with significant control on 1 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Little Court the Street East Bergholt Colchester CO7 6TE England to 5, Twyford Court the High Street Great Dunmow Essex CM6 1AE on 10 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Darren Ellis as a director on 30 September 2021 | |
10 Dec 2021 | AP01 | Appointment of Ms Rebecca Foley as a director on 30 September 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Andrew Warin as a director on 30 September 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Michael Johnson as a director on 30 September 2021 |