TWELFTH GATE 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
18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

02/04/242 April 2024 Registration of charge 110843840001, created on 2024-03-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Director's details changed for Mr Terence Franka on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 32 Peregrine Way Wixams Bedford MK42 6FD England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2023-06-27

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

18/05/2318 May 2023 Cessation of Terence Franka as a person with significant control on 2023-05-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

18/05/2318 May 2023 Notification of Green Genesis Ltd as a person with significant control on 2023-05-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/12/2117 December 2021 Director's details changed for Mr Terence Franka on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

17/12/2117 December 2021 Change of details for Mr Terence Franka as a person with significant control on 2021-12-17

View Document

13/12/2113 December 2021 Registered office address changed from 12 Shelsmore Giffard Park Milton Keynes MK14 5HU England to 32 Peregrine Way Wixams Bedford MK42 6FD on 2021-12-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/2031 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED FMS PROPERTIES LTD CERTIFICATE ISSUED ON 22/12/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/02/196 February 2019 CESSATION OF CIRO MORLINO AS A PSC

View Document

06/02/196 February 2019 CESSATION OF CYRILLE SOKPOR AS A PSC

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR CYRILLE SOKPOR

View Document

27/11/1727 November 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