TWENTY-FIRST CENTURY LAND (NO.9) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Satisfaction of charge 099514050003 in full

View Document

06/08/256 August 2025 Satisfaction of charge 099514050001 in full

View Document

06/08/256 August 2025 Satisfaction of charge 099514050002 in full

View Document

06/08/256 August 2025 Satisfaction of charge 099514050004 in full

View Document

04/08/254 August 2025 Registration of charge 099514050005, created on 2025-07-31

View Document

04/08/254 August 2025 Registration of charge 099514050006, created on 2025-07-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Spencer Neil Grant on 2024-06-10

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 099514050002

View Document

29/11/2329 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 099514050003

View Document

04/10/234 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 099514050002

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Part of the property or undertaking has been released from charge 099514050002

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/06/2012 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

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099514050004

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

05/08/195 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

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099514050002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099514050003

View Document

27/02/1727 February 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099514050001

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/03/168 March 2016 ADOPT ARTICLES 26/02/2016

View Document

22/02/1622 February 2016 ADOPT ARTICLES 10/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR SPENCER NEIL GRANT

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR HOWARD JOSEPH

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR GEOFFREY GRANT

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/01/1614 January 2016 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