JULIE TWIST PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

04/12/244 December 2024 Notification of Jtp Holdings Limited as a person with significant control on 2024-08-16

View Document

04/12/244 December 2024 Cessation of Julie Michelle Twist as a person with significant control on 2024-08-16

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Sara Jayne Jones as a secretary on 2024-08-12

View Document

08/03/248 March 2024 Registered office address changed from 237-239 Deansgate Manchester M3 4EN England to 332-334 Deansgate Manchester M3 4LY on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 89 Manor Farm Drive Middleton Leeds LS10 3RQ to 237-239 Deansgate Manchester M3 4EN on 2021-11-23

View Document

08/11/218 November 2021 Registered office address changed from 237-239 Deansgate Manchester Lancashire M3 4EN to 89 Manor Farm Drive Middleton Leeds LS10 3RQ on 2021-11-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1711 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

05/01/165 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

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

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED JULIE M TWIST PROPERTIES LTD CERTIFICATE ISSUED ON 22/05/12

View Document

10/01/1210 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TWIST GREEN / 31/12/2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 249 DEANSGATE MANCHESTER M3 4EN

View Document

10/01/1110 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE TWIST GREEN / 31/12/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: C/O BRIGHT PARTNERSHIP QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6FT

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/08/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 184 THE AVENUE LEIGH LANCS WN7 1HR

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED CORWELL LTD CERTIFICATE ISSUED ON 15/05/03

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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