Founded in 2005, Two Twenty Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Two Twenty Ltd are listed as Wright, Alistair, Chapman, Stephen John, Peden, Scott, Stain, Jason Robert, Wright, Alistair, Day, Thomas Arthur at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Stephen John | 01 September 2011 | - | 1 |
PEDEN, Scott | 01 May 2015 | - | 1 |
STAIN, Jason Robert | 18 August 2017 | - | 1 |
WRIGHT, Alistair | 25 May 2005 | - | 1 |
DAY, Thomas Arthur | 25 May 2005 | 30 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Alistair | 25 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CH01 - Change of particulars for director | 07 January 2019 | |
CS01 - N/A | 05 July 2018 | |
MR01 - N/A | 28 May 2018 | |
SH01 - Return of Allotment of shares | 17 October 2017 | |
RESOLUTIONS - N/A | 16 October 2017 | |
AP01 - Appointment of director | 06 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CH01 - Change of particulars for director | 08 September 2017 | |
PSC04 - N/A | 08 September 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH01 - Change of particulars for director | 21 April 2017 | |
MR04 - N/A | 20 December 2016 | |
MR04 - N/A | 20 December 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 17 June 2016 | |
MR04 - N/A | 13 November 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 06 August 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
SH01 - Return of Allotment of shares | 19 June 2015 | |
MR01 - N/A | 12 June 2015 | |
MR01 - N/A | 12 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
AA - Annual Accounts | 19 November 2014 | |
MR01 - N/A | 24 July 2014 | |
AR01 - Annual Return | 26 June 2014 | |
CH01 - Change of particulars for director | 27 May 2014 | |
CH03 - Change of particulars for secretary | 27 May 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 01 November 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AP01 - Appointment of director | 09 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
AR01 - Annual Return | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH03 - Change of particulars for secretary | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2009 | |
363a - Annual Return | 22 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 26 September 2006 | |
225 - Change of Accounting Reference Date | 26 September 2006 | |
363a - Annual Return | 07 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2006 | |
RESOLUTIONS - N/A | 19 September 2005 | |
RESOLUTIONS - N/A | 19 September 2005 | |
RESOLUTIONS - N/A | 19 September 2005 | |
395 - Particulars of a mortgage or charge | 28 July 2005 | |
NEWINC - New incorporation documents | 25 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2018 | Outstanding |
N/A |
A registered charge | 29 May 2015 | Fully Satisfied |
N/A |
A registered charge | 29 May 2015 | Fully Satisfied |
N/A |
A registered charge | 21 July 2014 | Outstanding |
N/A |
Rent deposit deed | 01 August 2011 | Fully Satisfied |
N/A |
Debenture | 03 May 2011 | Outstanding |
N/A |
Debenture | 25 July 2005 | Fully Satisfied |
N/A |