Advanced company searchLink opens in new window

TWENTY TWO MANAGEMENT COMPANY LIMITED

Company number 05767005

Filter by category

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
04 Dec 2023 CH04 Secretary's details changed for East Block Group Limited on 4 December 2023
02 Nov 2023 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Feb 2022 AP01 Appointment of Mr William James Garner as a director on 17 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
04 Jan 2022 TM01 Termination of appointment of Ian William Brown as a director on 4 January 2022
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Dec 2020 CH04 Secretary's details changed for East Block Management Limited on 3 December 2020
11 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Sep 2020 AD01 Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2019 AD01 Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 June 2019
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
14 Feb 2019 TM02 Termination of appointment of Sapphire Property Management Ltd as a secretary on 12 October 2018
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2018 AD01 Registered office address changed from Sapphire House Whitehall Road Colchester Essex CO2 8YU United Kingdom to 60 Caelum Drive Colchester CO2 8FP on 10 October 2018
21 Sep 2018 AP04 Appointment of East Block Management Limited as a secretary on 24 August 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Nov 2017 AP01 Appointment of Mr Ian William Brown as a director on 1 November 2017
06 Nov 2017 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Sapphire House Whitehall Road Colchester Essex CO2 8YU on 6 November 2017