TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/03/2513 March 2025 Appointment of Ms Jennifer Anne Cottle as a director on 2025-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Michael Anthony Catt as a director on 2025-02-28

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY BARRY NEIL

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY NEIL

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED USS SECRETARIAL SERVICES LIMITED

View Document

05/05/205 May 2020 DIRECTOR APPOINTED ANDREW JEREMY PETTITT

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MICHAEL ANTHONY CATT

View Document

05/05/205 May 2020 Registered office address changed from , Peters & Co, Imperial House, 64 Willoughby Lane, London, N17 0SP to C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool L3 1PY on 2020-05-05

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM PETERS & CO, IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON N17 0SP

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / UNIVERSITIES SUPERANNUATION SCHEME LIMITED / 03/04/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

02/04/202 April 2020 CESSATION OF ANTHONY EDWARDS AS A PSC

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITIES SUPERANNUATION SCHEME LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MR BARRY EDWARD NEIL

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY PATTRICK HAYFRON

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR ANTHONY JAMES EDWARDS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARDS

View Document

17/06/1317 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR BARRY NEIL

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: IMPERIAL HOUSE 64 WILLOUGHBY LANE LONDON N17 0SP

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: UNIT 4 TWELVETREES BUSINESS PARK TWELVETREES CRESCENT BROMLEY BY BOW LONDON E3 3JO

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: CLARK & CO, 26 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SX

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/07/0327 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 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