ST JOHNS TW 2 LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Notice of move from Administration to Dissolution

View Document

19/02/2419 February 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of deemed approval of proposals

View Document

12/09/2312 September 2023 Statement of administrator's proposal

View Document

12/08/2312 August 2023 Appointment of an administrator

View Document

02/08/232 August 2023 Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to St Ledger House 112 London Road Tunbridge Wells Kent TN4 0PN on 2023-08-02

View Document

04/10/224 October 2022 Notification of Anthony Keith Wright as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Anthony Keith Wright as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-03

View Document

04/10/224 October 2022 Cessation of Peter Alexander Dabner as a person with significant control on 2022-10-03

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-04 with updates

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109868040002

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109868040004

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109868040003

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109868040002

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109868040001

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED CALVERLEY PARK CONV LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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