JULIE TWIST 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 |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-11 with updates |
04/12/244 December 2024 | Notification of Jtp Holdings Limited as a person with significant control on 2024-08-16 |
04/12/244 December 2024 | Cessation of Julie Michelle Twist as a person with significant control on 2024-08-16 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Termination of appointment of Sara Jayne Jones as a secretary on 2024-08-12 |
08/03/248 March 2024 | Registered office address changed from 237-239 Deansgate Manchester M3 4EN England to 332-334 Deansgate Manchester M3 4LY on 2024-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
23/11/2123 November 2021 | Registered office address changed from 89 Manor Farm Drive Middleton Leeds LS10 3RQ to 237-239 Deansgate Manchester M3 4EN on 2021-11-23 |
08/11/218 November 2021 | Registered office address changed from 237-239 Deansgate Manchester Lancashire M3 4EN to 89 Manor Farm Drive Middleton Leeds LS10 3RQ on 2021-11-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | PREVEXT FROM 31/08/2016 TO 31/12/2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
11/01/1711 January 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/01/1711 January 2017 | 15/12/16 STATEMENT OF CAPITAL GBP 200 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/01/165 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/12/1412 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/12/1316 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/01/138 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
22/05/1222 May 2012 | COMPANY NAME CHANGED JULIE M TWIST PROPERTIES LTD CERTIFICATE ISSUED ON 22/05/12 |
10/01/1210 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TWIST GREEN / 31/12/2010 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 249 DEANSGATE MANCHESTER M3 4EN |
10/01/1110 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
08/01/118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE TWIST GREEN / 31/12/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/12/0918 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0718 December 2007 | SECRETARY RESIGNED |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0712 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0712 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/01/0415 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: C/O BRIGHT PARTNERSHIP QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6FT |
15/10/0315 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
11/09/0311 September 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/08/03 |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 184 THE AVENUE LEIGH LANCS WN7 1HR |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
15/05/0315 May 2003 | COMPANY NAME CHANGED CORWELL LTD CERTIFICATE ISSUED ON 15/05/03 |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | SECRETARY RESIGNED |
11/12/0211 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JULIE TWIST PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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