TWIN PEAK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Change of details for Mrs Elaine Louise Mallett as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr David Alan Conway Mallett on 2024-07-08

View Document

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

View Document

08/07/248 July 2024 Change of details for Mr David Alan Conway Mallett as a person with significant control on 2024-02-20

View Document

08/07/248 July 2024 Director's details changed for Mrs Elaine Louise Mallett on 2024-07-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

11/10/2311 October 2023 Notification of Elaine Louise Mallett as a person with significant control on 2016-10-01

View Document

11/10/2311 October 2023 Change of details for Mr David Alan Conway Mallett as a person with significant control on 2016-10-01

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2019-10-01

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2018-10-01

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2017-10-01

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2016-10-01

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2020-10-01

View Document

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

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

05/10/205 October 2020 Confirmation statement made on 2020-10-01 with no updates

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092442930001

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

03/10/193 October 2019 Confirmation statement made on 2019-10-01 with no updates

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

12/10/1812 October 2018 Confirmation statement made on 2018-10-01 with no updates

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

10/10/1710 October 2017 Confirmation statement made on 2017-10-01 with no updates

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 01/10/16 Statement of Capital gbp 2

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1516 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1519 October 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DAVID ALAN CONWAY MALLETT

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED ELAINE LOUISE MALLETT

View Document

01/10/141 October 2014 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