TWITCH HILL FLATS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Termination of appointment of Robert Anthony Harrison as a director on 2024-04-08

View Document

23/04/2423 April 2024 Appointment of Mrs Kathryn Margaret Harrison as a director on 2024-04-08

View Document

15/04/2415 April 2024 Director's details changed for Mr Robert Anthony Harrison on 2024-04-14

View Document

15/04/2415 April 2024 Director's details changed for Mrs Sandra Froggett on 2024-04-14

View Document

15/04/2415 April 2024 Director's details changed for Christine Hindley on 2024-04-14

View Document

15/04/2415 April 2024 Director's details changed for Mrs Sandra Froggett on 2024-04-14

View Document

14/04/2414 April 2024 Registered office address changed from 20a Racecommon Barnsley South Yorkshire S70 1BH to 11 Laurel Court Ossett WF5 8QA on 2024-04-14

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

24/02/2324 February 2023 Appointment of Mrs Ann Daniel as a director on 2022-09-02

View Document

23/02/2323 February 2023 Termination of appointment of Sheila Formby as a director on 2022-09-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR MICHAEL HENRY TUERO

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANGELA STEAD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ROBERT ANTHONY HARRISON

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOMAS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LOMAS

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STEAD / 22/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 DIRECTOR APPOINTED MRS SANDRA FROGGETT

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FROGGETT

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR GARETH DAVID BARKER

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WIPER

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WIPER

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

26/01/1826 January 2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS SHEILA FORMBY

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HILL

View Document

25/11/1625 November 2016 CORPORATE DIRECTOR APPOINTED BURN VALE HOLDINGSLIMITED

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN BRIGGS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PETER KERSHAW

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BORTHWICK

View Document

10/02/1510 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MELVYN ROBINSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR IAN ANTHONY WIPER

View Document

08/02/138 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED ROY BORTHWICK

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED ANTHONY JOHN FROGGETT

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED ELIZABETH GIBSON LOMAS

View Document

11/06/1011 June 2010 SECRETARY APPOINTED ELIZABETH GIBSON LOMAS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY DERRICK LOMAS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR BETTY BORTHWICK

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR DERRICK LOMAS

View Document

05/05/105 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA STEAD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN BRIGGS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLYTHE HILL / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY BORTHWICK / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK LOMAS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MELVYN ROBINSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HINDLEY / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/01/9017 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 01/11/85; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

14/02/8714 February 1987 REGISTERED OFFICE CHANGED ON 14/02/87 FROM: 35 CHURCH STREET BARNSLEY SOUTH YORKSHIRE S70 2AP

View Document

14/02/8714 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8416 May 1984 Incorporation

View Document

16/05/8416 May 1984 Incorporation

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