TWIGDEN HOMES SOUTHERN LIMITED

03152729
TUNGSTEN BUILDING BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8AU

Documents

Documents
Date Category Description Pages
23 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 6 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 6 Buy now
28 Jun 2023 officers Termination of appointment of director (Trevor David Thomas) 1 Buy now
23 Jun 2023 officers Appointment of director (Mr Gareth Russell Jacob) 2 Buy now
21 Feb 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jan 2023 accounts Annual Accounts 6 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 officers Appointment of secretary (Mr Daniel Stewart Wilson) 2 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 accounts Annual Accounts 6 Buy now
28 Jan 2022 officers Termination of appointment of director (Gary Bosley Phillips) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2021 officers Termination of appointment of secretary (Philip Higgins) 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Sarah Jayne Cooper) 1 Buy now
22 Oct 2020 officers Appointment of director (Gary Bosley Phillips) 2 Buy now
20 Aug 2020 accounts Annual Accounts 5 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2020 officers Appointment of director (Mr Ian John Mitchell) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Nicholas Charles Moore) 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Daniel Harry Rate Browne) 1 Buy now
06 Dec 2019 accounts Annual Accounts 7 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 officers Appointment of secretary (Philip Higgins) 2 Buy now
17 Sep 2019 officers Termination of appointment of secretary (Bethan Melges) 1 Buy now
13 Aug 2019 officers Termination of appointment of director (John Bruce Anderson) 1 Buy now
03 Jan 2019 accounts Annual Accounts 6 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 officers Termination of appointment of director (Christopher King) 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 accounts Annual Accounts 6 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2016 accounts Annual Accounts 5 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
27 Jul 2015 officers Appointment of secretary (Mrs Bethan Melges) 2 Buy now
27 Jul 2015 officers Termination of appointment of secretary (Matthew Armitage) 1 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 officers Appointment of secretary (Mr Matthew Armitage) 2 Buy now
15 Dec 2014 officers Termination of appointment of secretary (Deborah Pamela Hamilton) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Alastair Gordon-Stewart) 1 Buy now
10 Jun 2014 officers Appointment of director (Mrs Sarah Jayne Cooper) 2 Buy now
19 Feb 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 annual-return Annual Return 6 Buy now
24 Jun 2013 officers Termination of appointment of director (Ian Lawson) 1 Buy now
21 Feb 2013 officers Appointment of director (Mr John Bruce Anderson) 2 Buy now
09 Jan 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 officers Change of particulars for director (Mr Ian Michael Lawson) 2 Buy now
13 Sep 2012 accounts Annual Accounts 13 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 14 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Nicholas Charles Moore) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Christopher King) 2 Buy now
23 May 2011 officers Appointment of director (Mr Trevor David Thomas) 2 Buy now
18 Apr 2011 officers Termination of appointment of director (Theresa Cremin) 1 Buy now
23 Dec 2010 annual-return Annual Return 7 Buy now
29 Sep 2010 officers Appointment of director (Mr Daniel Harry Rate Browne) 2 Buy now
29 Sep 2010 officers Appointment of director (Mrs Theresa Bernadette Cremin) 2 Buy now
29 Sep 2010 officers Appointment of director (Mr Alastair James Gordon-Stewart) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Denise Holdom) 1 Buy now
24 Sep 2010 accounts Annual Accounts 13 Buy now
27 Jan 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 officers Appointment of director (Mr Nicholas Charles Moore) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Christopher King) 2 Buy now
14 Nov 2009 accounts Annual Accounts 14 Buy now
21 Oct 2009 officers Change of particulars for director (Mrs Denise Ivy Holdom) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Miss Deborah Pamela Hamilton) 1 Buy now
03 Sep 2009 officers Appointment terminated director matthew broomfield 1 Buy now
26 Jun 2009 officers Director appointed mr christopher king 1 Buy now
15 Jun 2009 officers Secretary's change of particulars / deborah hamilton / 28/05/2009 1 Buy now
18 Feb 2009 accounts Annual Accounts 14 Buy now
05 Feb 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
04 Feb 2009 officers Secretary's change of particulars / deborah hamilton / 01/12/2008 1 Buy now
10 Dec 2008 officers Secretary's change of particulars / deborah hamilton / 28/11/2008 1 Buy now
28 Nov 2008 officers Director appointed mr ian michael lawson 1 Buy now
27 Nov 2008 officers Director appointed mrs denise ivy holdom 2 Buy now
13 Nov 2008 officers Secretary appointed deborah pamela hamilton 3 Buy now
28 Oct 2008 officers Appointment terminated secretary mark gregory 1 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from the shrubbery church street st neots cambridgeshire PE19 2BY 1 Buy now
01 Oct 2008 officers Appointment terminated director anthony parker 1 Buy now
16 Jun 2008 officers Appointment terminated director michael o'farrell 1 Buy now
31 Jan 2008 annual-return Return made up to 25/01/08; full list of members 2 Buy now
31 Jan 2008 officers Director's particulars changed 1 Buy now
02 Oct 2007 accounts Annual Accounts 14 Buy now
31 May 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Director's particulars changed 1 Buy now
01 Mar 2007 annual-return Return made up to 25/01/07; full list of members 8 Buy now
03 Jan 2007 officers New director appointed 2 Buy now
24 Oct 2006 accounts Annual Accounts 14 Buy now
08 May 2006 officers Secretary's particulars changed 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers New director appointed 3 Buy now
16 Feb 2006 officers New director appointed 2 Buy now