Advanced company searchLink opens in new window

TWENTY PREMISES LTD

Company number 02718374

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)
16 Apr 2024 MR04 Satisfaction of charge 027183740001 in full
21 Sep 2023 TM01 Termination of appointment of Timothy Nicholas Young as a director on 11 September 2023
21 Sep 2023 AP01 Appointment of Mr Charles Dominic Kimmins as a director on 11 September 2023
21 Sep 2023 TM01 Termination of appointment of Duncan Henry Rowland Matthews as a director on 11 September 2023
21 Sep 2023 AP01 Appointment of Mr Philip David Edey as a director on 11 September 2023
21 Sep 2023 TM01 Termination of appointment of Daniel Lincoln Bethlehem as a director on 11 September 2023
17 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
01 Sep 2022 AA Micro company accounts made up to 30 November 2021
19 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with updates
19 Jul 2022 TM02 Termination of appointment of Daniel Patrick Clive Vroome Clark as a secretary on 5 November 2021
04 Oct 2021 PSC07 Cessation of Christopher Hancock as a person with significant control on 23 September 2021
04 Oct 2021 PSC02 Notification of Twenty Essex Limited as a person with significant control on 21 September 2021
04 Oct 2021 PSC07 Cessation of Timothy Nicholas Young as a person with significant control on 21 September 2021
04 Oct 2021 TM01 Termination of appointment of Christopher Hancock as a director on 4 October 2021
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
12 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 25/04/2021
30 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Oct 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP
05 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
24 Jul 2019 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
24 Jul 2019 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
24 Jul 2019 PSC04 Change of details for Mr Christopher Hancock as a person with significant control on 6 April 2016