TWELFTH GATE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
02/04/242 April 2024 | Registration of charge 110843840001, created on 2024-03-27 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2022-11-30 |
27/06/2327 June 2023 | Director's details changed for Mr Terence Franka on 2023-06-27 |
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 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-02 with updates |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-01 with updates |
18/05/2318 May 2023 | Cessation of Terence Franka as a person with significant control on 2023-05-01 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
18/05/2318 May 2023 | Notification of Green Genesis Ltd as a person with significant control on 2023-05-01 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-26 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-11-30 |
17/12/2117 December 2021 | Director's details changed for Mr Terence Franka on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-26 with updates |
17/12/2117 December 2021 | Change of details for Mr Terence Franka as a person with significant control on 2021-12-17 |
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 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
31/12/2031 December 2020 | 30/11/19 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | COMPANY NAME CHANGED FMS PROPERTIES LTD CERTIFICATE ISSUED ON 22/12/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/02/196 February 2019 | CESSATION OF CIRO MORLINO AS A PSC |
06/02/196 February 2019 | CESSATION OF CYRILLE SOKPOR AS A PSC |
06/02/196 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CYRILLE SOKPOR |
27/11/1727 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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