80 TWENTY CONSULTANCY HOLDINGS LIMITED

The Coach House Lockington Hall The Coach House Lockington Hall, Lockington, DE74 2RH, Leicestershire, England
StatusACTIVE
Company No.08709441
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

80 TWENTY CONSULTANCY HOLDINGS LIMITED is an active private limited company with number 08709441. It was incorporated 10 years, 7 months, 23 days ago, on 27 September 2013. The company address is The Coach House Lockington Hall The Coach House Lockington Hall, Lockington, DE74 2RH, Leicestershire, England.



Company Fillings

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087094410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr David Andrew Catterall

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Mr David Andrew Catterall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH

Change date: 2017-10-09

Old address: The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH

Change date: 2017-10-09

Old address: The Coach House Lockington Hall Church Street Lockington Derbyshire DE74 2RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Denise Worby

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: David Andrew Catterall

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-23

Capital : 600,000 GBP

Documents

View document PDF

Resolution

Date: 02 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Denise Worby

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Catterall

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2013

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 317,647 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 3Rd Floor Two Colton Square Leicester Leicestershire LE1 1QH

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Botterill

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Adrian Welbury

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087094410001

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CROFTOS LIMITED

DENBIGH HOUSE DENBIGH ROAD,MILTON KEYNES,MK1 1DF

Number:04324921
Status:ACTIVE
Category:Private Limited Company

DARIA & ALEX LTD

8 MAGNOLIA COURT,HARROW,HA3 9UB

Number:09612408
Status:ACTIVE
Category:Private Limited Company
Number:RC000181
Status:ACTIVE
Category:Royal Charter Company

HOLDERS CONSULTANCY LIMITED

HOLDERS WHITEHALL LANE,GLOUCESTER,GL2 8ED

Number:10778595
Status:ACTIVE
Category:Private Limited Company

NETZUK LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01572575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BRASSERIE BRIDGNORTH LIMITED

THE BRASSERIE,BRIDGNORTH,WV16 4DY

Number:07019460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source