|
|
19 May 2025
|
19 May 2025
Director's details changed for Richard William Roger Churchill on 1 May 2025
|
|
|
17 May 2025
|
17 May 2025
Confirmation statement made on 17 May 2025 with updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Director's details changed for Mr Quintin Gervase Dalglish Bull on 1 January 2024
|
|
|
21 Dec 2024
|
21 Dec 2024
Change of details for T&Tw Holdings Limited as a person with significant control on 1 December 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Appointment of Richard William Roger Churchill as a director on 7 June 2024
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 17 May 2023 with updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 14 February 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Current accounting period extended from 31 May 2022 to 30 September 2022
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 17 May 2022 with updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Registration of charge 134070430002, created on 1 February 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Registration of charge 134070430001, created on 1 February 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Change of details for T&Tw R5 Limited as a person with significant control on 28 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Notification of T&Tw R5 Limited as a person with significant control on 28 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Cessation of T&Tw Residential Ltd as a person with significant control on 28 September 2021
|
|
|
18 May 2021
|
18 May 2021
Incorporation
|