TWYFORD AVENUE MANAGEMENT LIMITED

03378376
81 HIGH STREET COSHAM HAMPSHIRE PO6 3BL

Documents

Documents
Date Category Description Pages
13 Jun 2024 officers Change of particulars for director (Ms Katrina Thornton) 2 Buy now
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2024 officers Change of particulars for director (Ms Carole Linda Southern) 2 Buy now
13 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2024 officers Appointment of director (Ms Katrina Thornton) 2 Buy now
29 May 2024 officers Appointment of director (Ms Carole Linda Southern) 2 Buy now
29 May 2024 officers Termination of appointment of director (James Anthony Wilson) 1 Buy now
29 May 2024 officers Termination of appointment of secretary (Jennifer Ann Wilson) 1 Buy now
29 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
04 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2023 accounts Annual Accounts 2 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2022 accounts Annual Accounts 2 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2021 accounts Annual Accounts 2 Buy now
09 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 officers Termination of appointment of secretary (Katrina Thornton) 1 Buy now
05 Nov 2020 officers Appointment of secretary (Mrs Jennifer Ann Wilson) 2 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 3 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 accounts Annual Accounts 3 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 3 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 3 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 accounts Annual Accounts 3 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (James Anthony Wilson) 2 Buy now
06 May 2010 accounts Annual Accounts 3 Buy now
08 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 2 Buy now
25 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 3 Buy now
23 Jul 2007 annual-return Return made up to 30/05/07; no change of members 6 Buy now
01 May 2007 accounts Annual Accounts 2 Buy now
29 Jun 2006 annual-return Return made up to 30/05/06; full list of members 6 Buy now
21 Mar 2006 accounts Annual Accounts 2 Buy now
28 Jun 2005 annual-return Return made up to 30/05/05; full list of members 6 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
24 Mar 2005 accounts Annual Accounts 2 Buy now
16 Jun 2004 annual-return Return made up to 30/05/04; full list of members 6 Buy now
27 Feb 2004 accounts Annual Accounts 2 Buy now
26 Jun 2003 annual-return Return made up to 30/05/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 2 Buy now
25 Jun 2002 annual-return Return made up to 30/05/02; full list of members 6 Buy now
29 Mar 2002 accounts Annual Accounts 2 Buy now
18 Jun 2001 annual-return Return made up to 30/05/01; full list of members 6 Buy now
22 Feb 2001 accounts Annual Accounts 2 Buy now
20 Jun 2000 annual-return Return made up to 30/05/00; full list of members 6 Buy now
04 Apr 2000 accounts Annual Accounts 2 Buy now
15 Jun 1999 officers Director's particulars changed 1 Buy now
15 Jun 1999 annual-return Return made up to 30/05/99; no change of members 4 Buy now
30 Sep 1998 accounts Annual Accounts 2 Buy now
30 Sep 1998 accounts Accounting reference date extended from 31/05/98 to 30/06/98 1 Buy now
10 Sep 1998 annual-return Return made up to 30/05/98; full list of members 6 Buy now
10 Sep 1998 address Registered office changed on 10/09/98 from: 15 st pirans avenue baffins portsmouth hampshire PO3 6JE 1 Buy now
20 Jun 1997 officers New secretary appointed 2 Buy now
20 Jun 1997 address Registered office changed on 20/06/97 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA 1 Buy now
20 Jun 1997 officers New director appointed 2 Buy now
12 Jun 1997 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 1997 incorporation Incorporation Company 13 Buy now