Advanced company searchLink opens in new window

43 TWICKENHAM ROAD MANAGEMENT LIMITED

Company number 11603306

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)
19 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 2 October 2020
15 Jan 2021 AA01 Current accounting period extended from 2 October 2021 to 31 October 2021
27 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
27 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 2 October 2020
18 Sep 2020 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 18 September 2020
17 Sep 2020 AP03 Appointment of Miss Christine Helen Jinks as a secretary on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 43C Twickenham Road Teddington TW11 8AH on 17 September 2020
30 Apr 2020 AA Micro company accounts made up to 31 October 2019
08 Apr 2020 PSC04 Change of details for Ranamukage Prasantha Gihan Peiris as a person with significant control on 1 April 2020
08 Apr 2020 PSC04 Change of details for Ms Maryna Losieva as a person with significant control on 1 April 2020
08 Apr 2020 PSC04 Change of details for Christine Helen Jinks as a person with significant control on 1 April 2020
08 Apr 2020 PSC04 Change of details for Bethan Harries Crowe as a person with significant control on 1 April 2020
08 Apr 2020 CH01 Director's details changed for Ranamukage Prasantha Gihan Peiris on 1 April 2020
08 Apr 2020 CH01 Director's details changed for Bethan Harries Crowe on 1 April 2020
08 Apr 2020 CH01 Director's details changed for Christine Helen Jinks on 1 April 2020
02 Jan 2020 CH04 Secretary's details changed for Arm Secretaries Limited on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking England and Wales GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
06 Mar 2019 PSC01 Notification of Maryna Losieva as a person with significant control on 16 January 2019
18 Jan 2019 AP04 Appointment of Arm Secretaries Limited as a secretary on 3 October 2018