THE TWO NECKS PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a small company made up to 2024-06-30

View Document

11/12/2411 December 2024 Registration of charge 072991110010, created on 2024-12-06

View Document

24/10/2424 October 2024 Registration of charge 072991110009, created on 2024-10-17

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Accounts for a small company made up to 2023-07-02

View Document

08/02/248 February 2024 Registration of charge 072991110008, created on 2024-02-07

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/03/2313 March 2023 Registration of charge 072991110007, created on 2023-03-02

View Document

13/03/2313 March 2023 Registration of charge 072991110006, created on 2023-03-02

View Document

06/03/236 March 2023 Satisfaction of charge 072991110005 in full

View Document

06/03/236 March 2023 Satisfaction of charge 4 in full

View Document

13/10/2213 October 2022 Director's details changed for Mr Richard John Colclough on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PAROGON PUB GROUP LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 ARTICLES OF ASSOCIATION

View Document

28/12/1628 December 2016 ALTER ARTICLES 30/11/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 06/12/2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072991110005

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 24/06/2015

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE SWAN WOTH TWO NECKS NANTWICH ROAD BLACKBROOK NEWCASTLE UNDER LYME ST5 5EH

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/07/117 July 2011 PREVSHO FROM 30/06/2011 TO 31/08/2010

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA

View Document

03/11/103 November 2010 DIRECTOR APPOINTED JAMES KEATES

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PHILIP SHARP

View Document

03/11/103 November 2010 DIRECTOR APPOINTED RICHARD JOHN COLCLOUGH

View Document

03/11/103 November 2010 DIRECTOR APPOINTED DAVID MYERS

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

08/09/108 September 2010 COMPANY NAME CHANGED SHOO 509 LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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