Advanced company searchLink opens in new window

TEWIN HILL LTD

Company number 12641832

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)
03 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
19 Jun 2023 PSC05 Change of details for Construct Land & Homes Ltd as a person with significant control on 31 July 2020
09 Jun 2023 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
09 Jun 2023 AD01 Registered office address changed from 4E the Lanterns 16 Melbourn Street Royston SG8 7BX England to 201-203 London Road East Grinstead West Sussex RH19 1HA on 9 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 3 the Lanterns 16 Melbourn Street Royston SG8 7BX United Kingdom to 4E the Lanterns 16 Melbourn Street Royston SG8 7BX on 13 March 2023
26 Oct 2022 CH01 Director's details changed for James Ronnie Stafford on 26 October 2022
18 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2022 AA Micro company accounts made up to 31 May 2021
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
03 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
19 Mar 2021 PSC02 Notification of Construct Land & Homes Ltd as a person with significant control on 31 July 2020
26 Feb 2021 AP01 Appointment of Mr Steve Hodge as a director on 1 January 2021
26 Feb 2021 AP01 Appointment of Mr Adam James Rist as a director on 1 January 2021
26 Feb 2021 AP01 Appointment of Mr Carl Joseph Morris as a director on 1 January 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 PSC02 Notification of Nld (Rentals) Ltd as a person with significant control on 31 July 2020
05 Feb 2021 PSC07 Cessation of James Ronnie Stafford as a person with significant control on 31 July 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-03
  • GBP 100