Advanced company searchLink opens in new window

T&TW RESIDENTIAL LTD

Company number 12991828

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)
17 Jan 2025 CH01 Director's details changed for Mr Quintin Gervase Dalglish Bull on 1 April 2024
05 Jan 2025 PSC05 Change of details for T&Tw Holdings Limited as a person with significant control on 1 April 2024
03 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2024 AP01 Appointment of Richard William Roger Churchill as a director on 7 June 2024
28 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Apr 2023 MA Memorandum and Articles of Association
27 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 February 2023
15 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
13 Aug 2022 AA01 Current accounting period shortened from 30 November 2022 to 30 September 2022
20 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
12 Apr 2022 MR04 Satisfaction of charge 129918280001 in full
16 Dec 2021 MR01 Registration of charge 129918280002, created on 16 December 2021
16 Dec 2021 MR01 Registration of charge 129918280003, created on 16 December 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
27 Oct 2021 PSC05 Change of details for T&Tw R5 Limited as a person with significant control on 28 September 2021
30 Sep 2021 PSC02 Notification of T&Tw R5 Limited as a person with significant control on 28 September 2021
30 Sep 2021 PSC07 Cessation of Quintin Gervase Dalglish Bull as a person with significant control on 28 September 2021
18 Jan 2021 MR01 Registration of charge 129918280001, created on 14 January 2021
13 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 CH01 Director's details changed for Mr Quintin Gervase Dalglish Bull on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Quintin Gervase Dalglish Bull as a person with significant control on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 January 2021