Advanced company searchLink opens in new window

TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED

Company number 01314506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2017 TM01 Termination of appointment of Tyrone Richard Neill as a director on 16 November 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
18 Jul 2016 CH01 Director's details changed for Miss Elizabeth Abbott on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Kevin Ian Harris on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Miss Emily Alice James on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Simon Troy Kittson on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Tyrone Richard Neill on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Ian Michael Strickland on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Greg Shields on 18 July 2016
06 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016 AD01 Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
01 Dec 2015 AP01 Appointment of Greg Shields as a director on 14 October 2015
01 Dec 2015 AP01 Appointment of Mr Simon Kittson as a director on 14 October 2015
22 Sep 2015 TM01 Termination of appointment of Chantal Alexandra Catherine Borciani as a director on 21 September 2015
16 Sep 2015 AR01 Annual return made up to 26 August 2015 no member list
08 Jul 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 59 - 61 Old Kent Road London SE1 4RF on 8 July 2015
08 Jul 2015 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 May 2015
08 Jul 2015 AP04 Appointment of Managed Living Partnerships Ltd as a secretary on 13 May 2015
17 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Dec 2014 AP01 Appointment of Mrs Chantal Alexandra Catherine Borciani as a director on 26 November 2014
09 Dec 2014 AP01 Appointment of Mr Tyrone Richard Neill as a director on 9 December 2014
08 Dec 2014 AP01 Appointment of Miss Elizabeth Abbott as a director on 26 November 2014