Advanced company searchLink opens in new window

5 TWYFORD COURT (MANAGEMENT) LIMITED

Company number 11201799

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)
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