Advanced company searchLink opens in new window

TWIGDEN HOMES LIMITED

Company number 02205712

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2020 TM01 Termination of appointment of Nicholas Charles Moore as a director on 12 February 2020
03 Feb 2020 TM01 Termination of appointment of Daniel Harry Rate Browne as a director on 31 January 2020
06 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019
17 Sep 2019 TM02 Termination of appointment of Bethan Melges as a secretary on 9 September 2019
16 Aug 2019 TM01 Termination of appointment of Mark Andrew Craig Smith as a director on 30 June 2019
13 Aug 2019 TM01 Termination of appointment of John Bruce Anderson as a director on 1 July 2019
02 May 2019 AA Full accounts made up to 30 June 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
06 Jul 2018 TM01 Termination of appointment of Christopher King as a director on 2 July 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 MR05 All of the property or undertaking no longer forms part of charge 24
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
31 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
31 Mar 2015 AP03 Appointment of Mr Matthew Armitage as a secretary on 12 December 2014
31 Mar 2015 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Jun 2014 TM01 Termination of appointment of Alastair Gordon-Stewart as a director
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities