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) |
---|---|---|---|
10 Dec 2021 | TM01 | Termination of appointment of Ashley Paul Johnson as a director on 30 September 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of David Anthony Coote as a director on 30 September 2021 | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
27 Feb 2019 | AD01 | Registered office address changed from Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ to Little Court the Street East Bergholt Colchester CO7 6TE on 27 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Ashley Paul Johnson as a director on 20 February 2019 | |
12 Mar 2018 | AD01 | Registered office address changed from 5 Twyford Court 81 High Street Dunmow CM17 0PP United Kingdom to Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ on 12 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|