TWIN PEAK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Micro company accounts made up to 2024-03-31 |
08/07/248 July 2024 | Change of details for Mrs Elaine Louise Mallett as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Mr David Alan Conway Mallett on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from 37 Commercial Road Poole BH14 0HU England to C/O Iwn Accountancy Ltd the Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on 2024-07-08 |
08/07/248 July 2024 | Change of details for Mr David Alan Conway Mallett as a person with significant control on 2024-02-20 |
08/07/248 July 2024 | Director's details changed for Mrs Elaine Louise Mallett on 2024-07-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
11/10/2311 October 2023 | Notification of Elaine Louise Mallett as a person with significant control on 2016-10-01 |
11/10/2311 October 2023 | Change of details for Mr David Alan Conway Mallett as a person with significant control on 2016-10-01 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
21/10/2121 October 2021 | Second filing of Confirmation Statement dated 2019-10-01 |
21/10/2121 October 2021 | Second filing of Confirmation Statement dated 2018-10-01 |
21/10/2121 October 2021 | Second filing of Confirmation Statement dated 2017-10-01 |
21/10/2121 October 2021 | Second filing of Confirmation Statement dated 2016-10-01 |
21/10/2121 October 2021 | Second filing of Confirmation Statement dated 2020-10-01 |
30/09/2130 September 2021 | Registered office address changed from 11 Holt Place Coach House Mews Ferndown Dorset BH22 9UX to 37 Commercial Road Poole BH14 0HU on 2021-09-30 |
21/05/2121 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
05/10/205 October 2020 | Confirmation statement made on 2020-10-01 with no updates |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092442930001 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
03/10/193 October 2019 | Confirmation statement made on 2019-10-01 with no updates |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
12/10/1812 October 2018 | Confirmation statement made on 2018-10-01 with no updates |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
10/10/1710 October 2017 | Confirmation statement made on 2017-10-01 with no updates |
26/05/1726 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | 01/10/16 Statement of Capital gbp 2 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/11/1516 November 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 2 |
19/10/1519 October 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
08/10/158 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
22/10/1422 October 2014 | DIRECTOR APPOINTED DAVID ALAN CONWAY MALLETT |
22/10/1422 October 2014 | DIRECTOR APPOINTED ELAINE LOUISE MALLETT |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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