TRENT HOUSE MANAGEMENT COMPANY LIMITED
Company number 01195416
- Company Overview for TRENT HOUSE MANAGEMENT COMPANY LIMITED (01195416)
- Filing history for TRENT HOUSE MANAGEMENT COMPANY LIMITED (01195416)
- People for TRENT HOUSE MANAGEMENT COMPANY LIMITED (01195416)
- More for TRENT HOUSE MANAGEMENT COMPANY LIMITED (01195416)
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) |
---|---|---|---|
26 Nov 2024 | AP04 | Appointment of Oyster Estates Uk Limtied as a secretary on 26 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Trent House 77 Rectory Road Worthing West Sussex BN14 7PD England to Oyster Estates Uk Ltd Hoe Lane Flansham Bognor Regis PO22 8NJ on 26 November 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Mario Xristov Trichkov as a director on 25 September 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Harry Eames as a director on 9 September 2024 | |
01 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
29 May 2024 | AA01 | Current accounting period shortened from 31 August 2024 to 30 May 2024 | |
29 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
09 Apr 2024 | AD01 | Registered office address changed from 168 Church Road Hove BN3 2DL England to Trent House 77 Rectory Road Worthing West Sussex BN14 7PD on 9 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Stephen Douglas Burstow as a director on 28 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Harry Eames as a director on 9 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
13 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
09 May 2022 | AD01 | Registered office address changed from 2/3 New Broadway Tarring Road Worthing West Sussex BN11 4HP England to 168 Church Road Hove BN3 2DL on 9 May 2022 | |
09 Sep 2021 | TM02 | Termination of appointment of Dfc Property Management Ltd as a secretary on 31 August 2021 | |
26 Mar 2021 | TM02 | Termination of appointment of David Fitness as a secretary on 26 March 2021 | |
26 Mar 2021 | AP04 | Appointment of Dfc Property Management Ltd as a secretary on 26 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Rhona Simmons as a director on 6 April 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 |