TREYARNON COURT MANAGEMENT COMPANY LIMITED
Company number 01231212
- Company Overview for TREYARNON COURT MANAGEMENT COMPANY LIMITED (01231212)
- Filing history for TREYARNON COURT MANAGEMENT COMPANY LIMITED (01231212)
- People for TREYARNON COURT MANAGEMENT COMPANY LIMITED (01231212)
- More for TREYARNON COURT MANAGEMENT COMPANY LIMITED (01231212)
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) |
---|---|---|---|
23 Mar 2018 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 March 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 16 February 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of Beatrice Mary Richards as a director on 1 December 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Martin Jackson as a director on 29 August 2017 | |
11 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
31 Mar 2016 | TM01 | Termination of appointment of Patricia Ellen Hunt as a director on 30 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Raymond Hunt as a director on 30 March 2016 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary on 1 April 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Martin John Jackson as a secretary on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 4 Treyarnon Court Eastern Avenue Reading Berkshire RG1 5RX to C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE on 1 April 2015 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Aug 2014 | TM01 | Termination of appointment of Sarah Louise Llewellyn Chard as a director on 5 August 2014 | |
18 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
16 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Mar 2013 | TM01 | Termination of appointment of Zafar Ali as a director | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders |