TRISTAN COURT MANAGEMENT COMPANY LIMITED
Company number 02014771
- Company Overview for TRISTAN COURT MANAGEMENT COMPANY LIMITED (02014771)
- Filing history for TRISTAN COURT MANAGEMENT COMPANY LIMITED (02014771)
- People for TRISTAN COURT MANAGEMENT COMPANY LIMITED (02014771)
- More for TRISTAN COURT MANAGEMENT COMPANY LIMITED (02014771)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
29 Nov 2023 | TM01 | Termination of appointment of Stephen George Pulickal as a director on 29 November 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
10 Feb 2023 | AP01 | Appointment of Mr Daljeet Singh as a director on 10 February 2023 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
04 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
12 Mar 2019 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 12 March 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Crispin Williams as a secretary on 12 March 2019 | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jun 2018 | AP01 | Appointment of Mr Crispin Mark Hardy Williams as a director on 31 May 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 27 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from Flat 1 Tristan Court 6 Tavistock Road Croydon Surrey CR0 2AN to PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS on 15 February 2018 | |
01 Jun 2017 | AP03 | Appointment of Mr Crispin Williams as a secretary on 1 June 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Darwin Gunewardena as a secretary on 1 June 2017 | |
26 May 2017 | AA | Micro company accounts made up to 31 December 2016 |