Advanced company searchLink opens in new window

TWICKENHAM (FREEHOLD) LIMITED

Company number 09356942

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)
02 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
21 Dec 2020 PSC01 Notification of David Sinclair Bleicher as a person with significant control on 28 February 2020
16 Dec 2020 PSC07 Cessation of Mark Stephens as a person with significant control on 28 February 2020
16 Dec 2020 AP01 Appointment of Mr David Sinclair Bleicher as a director on 28 February 2020
29 Feb 2020 TM02 Termination of appointment of Mark John Stephens as a secretary on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Mark John Stephens as a director on 28 February 2020
19 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 3
14 Jul 2015 CH03 Secretary's details changed for Mr Mark John Stephens on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England to 8a Sidney Road Twickenham Middlesex TW1 1JR on 14 July 2015
14 Jul 2015 CH01 Director's details changed for Mr Mark John Stephens on 14 July 2015
16 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted