TWIN FOXES RESIDENTS ASSOCIATION NO.2 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2024-08-31

View Document

11/01/2511 January 2025 Termination of appointment of Vanessa Charlotte Holmes as a secretary on 2025-01-11

View Document

11/01/2511 January 2025 Termination of appointment of Vanessa Charlotte Holmes as a director on 2025-01-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

24/07/2424 July 2024 Registered office address changed from 33 Twin Foxes Woolmer Green Knebworth SG3 6QT England to 30 Twin Foxes Woolmer Green Knebworth SG3 6QT on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Miss Anna-Marie Jones as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of Christopher James Reid as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Aaron George Saba as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Miss Anna-Marie Jones as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Miss Samantha Anita Harmer as a director on 2024-07-24

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/05/2330 May 2023 Director's details changed for Miss Vanessa Charlotte Frankling on 2023-05-17

View Document

30/05/2330 May 2023 Secretary's details changed for Miss Vanessa Charlotte Frankling on 2023-05-17

View Document

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

21/12/1921 December 2019 DIRECTOR APPOINTED MISS VANESSA CHARLOTTE FRANKLING

View Document

21/12/1921 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA LYNN PARIS / 21/12/2019

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN CADE

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCE

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MR MATTHEW WILLIAM WHITE

View Document

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 162B HIGH STREET STEVENAGE SG1 3LL UNITED KINGDOM

View Document

14/12/1914 December 2019 DIRECTOR APPOINTED MS JULIA LYNN PARIS

View Document

14/12/1914 December 2019 SECRETARY APPOINTED MISS VANESSA CHARLOTTE FRANKLING

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM HOPE HOUSE BURNFOOT WIGTON CUMBRIA CA7 9HU ENGLAND

View Document

26/02/1826 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL CADE / 31/01/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O C/O STEPHEN CADE 25 SAYER WAY KNEBWORTH HERTFORDSHIRE SG3 6BN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUTT

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN EVERETT

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: C/O JON NICOLLS BRIGNALLS BALDERSTON WARREN FORUM CHAMBERS THE FORUM STEVENAGE HERTFORDSHIRE SG1 1EL

View Document

24/09/1524 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MARK FRANCE

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MICHAEL TUTT

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR PETER BROOKER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CADE

View Document

08/09/148 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR STEPHEN PAUL CADE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR SYE AUSTIN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM C/O STEPHEN CADE 28 TWIN FOXES WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6QT

View Document

27/10/1327 October 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL CADE / 23/10/2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CADE

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CADE / 23/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH ADAMS

View Document

12/09/1112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYE AUSTIN / 10/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAURENCE REGINALD EVERETT / 10/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CADE / 10/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SYE AUSTIN

View Document

05/06/085 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: C/O SHEILA TURNER 16 OAKWELL CLOSE STEVENAGE HERTFORDSHIRE SG2 8UG

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HEATH ROAD WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6JT

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company