Download leads from Nexok and grow your business. Find out more

Twenty Pleasant Place Limited

Documents

Total Documents133
Total Pages640

Filing History

18 June 2020Confirmation statement made on 18 June 2020 with no updates
18 March 2020Micro company accounts made up to 31 May 2019
11 October 2019Confirmation statement made on 14 July 2019 with no updates
9 October 2019Compulsory strike-off action has been discontinued
7 October 2019Registered office address changed from 17 Bishops Close London Uk E17 9RP to 92 92 Greenway Avenue London E17 3QW on 7 October 2019
1 October 2019First Gazette notice for compulsory strike-off
28 February 2019Micro company accounts made up to 31 May 2018
17 August 2018Confirmation statement made on 14 July 2018 with no updates
27 February 2018Micro company accounts made up to 31 May 2017
17 August 2017Confirmation statement made on 14 July 2017 with no updates
17 August 2017Confirmation statement made on 14 July 2017 with no updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
18 August 2016Confirmation statement made on 14 July 2016 with updates
18 August 2016Confirmation statement made on 14 July 2016 with updates
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
17 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
20 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3
20 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3
24 February 2014Total exemption small company accounts made up to 31 May 2013
24 February 2014Total exemption small company accounts made up to 31 May 2013
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
9 October 2012Total exemption small company accounts made up to 31 May 2012
9 October 2012Total exemption small company accounts made up to 31 May 2012
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
16 May 2012Total exemption small company accounts made up to 31 May 2011
16 May 2012Total exemption small company accounts made up to 31 May 2011
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
20 July 2011Secretary's details changed for Mrs Jennifer Anne Ng on 31 October 2010
20 July 2011Secretary's details changed for Mrs Jennifer Anne Ng on 31 October 2010
20 July 2011Director's details changed for Richard Luk Fook Ng on 31 October 2010
20 July 2011Director's details changed for Richard Luk Fook Ng on 31 October 2010
11 July 2011Registered office address changed from 20 Pleasant Place Islington London N1 2BZ on 11 July 2011
11 July 2011Registered office address changed from 20 Pleasant Place Islington London N1 2BZ on 11 July 2011
17 April 2011Total exemption small company accounts made up to 31 May 2010
17 April 2011Total exemption small company accounts made up to 31 May 2010
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
30 July 2010Director's details changed for Anne France Heuniette Jeanne Rook on 30 June 2010
30 July 2010Director's details changed for Jacob Falore on 30 June 2010
30 July 2010Director's details changed for Jacob Falore on 30 June 2010
30 July 2010Director's details changed for Anne France Heuniette Jeanne Rook on 30 June 2010
1 March 2010Total exemption small company accounts made up to 31 May 2009
1 March 2010Total exemption small company accounts made up to 31 May 2009
4 August 2009Return made up to 14/07/09; full list of members
4 August 2009Return made up to 14/07/09; full list of members
31 March 2009Total exemption small company accounts made up to 31 May 2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
16 July 2008Return made up to 14/07/08; full list of members
16 July 2008Return made up to 14/07/08; full list of members
16 April 2008Total exemption full accounts made up to 31 May 2007
16 April 2008Total exemption full accounts made up to 31 May 2007
14 August 2007Return made up to 14/07/07; full list of members
14 August 2007Return made up to 14/07/07; full list of members
31 March 2007Full accounts made up to 31 May 2006
31 March 2007Full accounts made up to 31 May 2006
17 August 2006Return made up to 14/07/06; full list of members
17 August 2006Return made up to 14/07/06; full list of members
1 March 2006New director appointed
1 March 2006New director appointed
15 December 2005Full accounts made up to 31 May 2005
15 December 2005Full accounts made up to 31 May 2005
22 July 2005Return made up to 14/07/05; full list of members
22 July 2005Return made up to 14/07/05; full list of members
15 March 2005Full accounts made up to 31 May 2004
15 March 2005Full accounts made up to 31 May 2004
9 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 2004Full accounts made up to 31 May 2003
7 April 2004Full accounts made up to 31 May 2003
15 June 2003Return made up to 19/05/03; full list of members
15 June 2003Return made up to 19/05/03; full list of members
3 April 2003Full accounts made up to 31 May 2002
3 April 2003Full accounts made up to 31 May 2002
5 March 2003Secretary resigned;director resigned
5 March 2003Secretary resigned;director resigned
8 February 2003New director appointed
8 February 2003New director appointed
8 February 2003New secretary appointed
8 February 2003New secretary appointed
13 September 2002Director resigned
13 September 2002New director appointed
13 September 2002New director appointed
13 September 2002Director resigned
14 June 2002Full accounts made up to 31 May 2001
14 June 2002Full accounts made up to 31 May 2001
13 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
13 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
19 July 2001Full accounts made up to 31 May 2000
19 July 2001Full accounts made up to 31 May 2000
21 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2000Full accounts made up to 31 May 1999
14 August 2000Full accounts made up to 31 May 1999
3 August 2000Return made up to 19/05/00; full list of members
3 August 2000Return made up to 19/05/00; full list of members
24 July 2000Director resigned
24 July 2000Director resigned
24 July 2000Director resigned
24 July 2000Director resigned
24 July 2000New director appointed
24 July 2000New director appointed
20 April 2000Director resigned
20 April 2000Director resigned
18 June 1999Return made up to 19/05/99; full list of members
18 June 1999Return made up to 19/05/99; full list of members
24 December 1998New director appointed
24 December 1998New director appointed
24 December 1998New director appointed
24 December 1998New director appointed
1 December 1998Memorandum and Articles of Association
1 December 1998Memorandum and Articles of Association
23 November 1998Company name changed stanceaspect property management LIMITED\certificate issued on 24/11/98
23 November 1998Company name changed stanceaspect property management LIMITED\certificate issued on 24/11/98
18 November 1998New director appointed
18 November 1998New secretary appointed;new director appointed
18 November 1998Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU
18 November 1998Secretary resigned;director resigned
18 November 1998New director appointed
18 November 1998Secretary resigned;director resigned
18 November 1998Director resigned
18 November 1998New secretary appointed;new director appointed
18 November 1998Director resigned
18 November 1998Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU
19 May 1998Incorporation
19 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing