TWELVETREES CRESCENT BROMLEY MANAGEMENT COMPANY LIMITED

04215870
ROYAL LIVER BUILDING LIVERPOOL L3 1PY

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 11 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 12 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 12 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Change of particulars for director (Mr Michael Anthony Catt) 2 Buy now
07 May 2021 officers Change of particulars for director (Mr Andrew Jeremy Pettitt) 2 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 10 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 officers Appointment of corporate secretary (Uss Secretarial Services Limited) 2 Buy now
07 Jan 2019 officers Termination of appointment of secretary (Fiona Jackelin Achola Otika) 1 Buy now
24 Dec 2018 accounts Annual Accounts 10 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 10 Buy now
10 Aug 2017 officers Termination of appointment of secretary (Victoria Jane Timlin) 1 Buy now
10 Aug 2017 officers Appointment of secretary (Miss Fiona Jackelin Achola Otika) 2 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 officers Termination of appointment of director (Ian Montague Sherlock) 1 Buy now
12 Jan 2017 accounts Annual Accounts 10 Buy now
27 Jun 2016 officers Change of particulars for secretary (Mrs Victoria Jane Timlin) 1 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
04 May 2016 officers Termination of appointment of secretary (Ian Montague Sherlock) 1 Buy now
04 May 2016 officers Appointment of secretary (Mrs Victoria Jane Timlin) 2 Buy now
17 Dec 2015 accounts Annual Accounts 12 Buy now
09 Dec 2015 officers Termination of appointment of director (Ruth Alice Buchanan) 1 Buy now
11 Jun 2015 annual-return Annual Return 7 Buy now
04 Mar 2015 officers Change of particulars for director (Mrs Ruth Alice Buchanan) 2 Buy now
25 Feb 2015 officers Change of particulars for director (Mr Michael Anthony Catt) 2 Buy now
18 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 accounts Annual Accounts 12 Buy now
12 Dec 2014 officers Change of particulars for director (Mr Michael Anthony Catt) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Ian Montague Sherlock) 2 Buy now
11 Dec 2014 officers Change of particulars for secretary (Mr Ian Montague Sherlock) 1 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Ian Montague Sherlock) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (David Stephen Webster) 1 Buy now
10 Sep 2014 officers Appointment of director (Mrs Ruth Alice Buchanan) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (David Stephen Webster) 1 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 accounts Annual Accounts 12 Buy now
24 Oct 2013 miscellaneous Miscellaneous 1 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 officers Termination of appointment of director (Guy Williams) 1 Buy now
19 Mar 2013 officers Appointment of director (Mr Michael Anthony Catt) 2 Buy now
21 Dec 2012 accounts Annual Accounts 12 Buy now
21 May 2012 annual-return Annual Return 7 Buy now
20 Dec 2011 accounts Annual Accounts 12 Buy now
10 Jun 2011 annual-return Annual Return 7 Buy now
25 May 2011 officers Appointment of director (David Stephen Webster) 3 Buy now
16 Mar 2011 officers Appointment of director (Mr David Stephen Webster) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Colin Hunter) 1 Buy now
08 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Nov 2010 accounts Annual Accounts 12 Buy now
28 May 2010 officers Change of particulars for director (Mr Colin Stewart Hunter) 2 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
24 May 2010 officers Change of particulars for director (Mr Colin Stewart Hunter) 2 Buy now
21 May 2010 officers Change of particulars for director (Mr Guy Rodney Williams) 2 Buy now
21 May 2010 officers Change of particulars for director (Andrew Jeremy Pettitt) 2 Buy now
01 Mar 2010 accounts Annual Accounts 9 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Guy Rodney Williams) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Ian Montague Sherlock) 2 Buy now
07 Oct 2009 officers Change of particulars for secretary (Mr Ian Montague Sherlock) 1 Buy now
10 Jul 2009 officers Director appointed mr ian montague sherlock 2 Buy now
09 Jul 2009 officers Director appointed mr colin stewart hunter 2 Buy now
11 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
11 Jun 2009 address Location of debenture register 1 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from royal liver building liverpool merseyside L3 1PY 1 Buy now
11 Jun 2009 address Location of register of members 1 Buy now
07 Jun 2009 officers Appointment terminate, director jackson logged form 1 Buy now
06 Jun 2009 officers Appointment terminated director andrew jackson 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from royal liver building liverpool L3 1PY 1 Buy now
07 May 2009 resolution Resolution 3 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from 100 barbirolli square manchester M2 3AB 1 Buy now
07 May 2009 officers Appointment terminated director david paine 1 Buy now
07 May 2009 officers Appointment terminated director robert hannigan 1 Buy now
07 May 2009 officers Appointment terminated director mark watt 1 Buy now
07 May 2009 officers Appointment terminated secretary paolo alonzi 1 Buy now
07 May 2009 officers Secretary appointed ian montague sherlock 2 Buy now
07 May 2009 officers Director appointed andrew jeremy pettitt 2 Buy now
07 May 2009 officers Director appointed guy rodney williams 4 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 resolution Resolution 1 Buy now
11 Sep 2008 officers Director's change of particulars / robert hannigan / 01/06/2007 1 Buy now
15 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
25 Mar 2008 accounts Annual Accounts 7 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
15 May 2007 annual-return Return made up to 14/05/07; full list of members 3 Buy now
10 Apr 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
10 Jul 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
02 Jun 2006 officers New secretary appointed 2 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers New secretary appointed 2 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 accounts Annual Accounts 7 Buy now
15 Feb 2006 accounts Amended Accounts 7 Buy now