TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED
Company number 02512535
- Company Overview for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED (02512535)
- Filing history for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED (02512535)
- People for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED (02512535)
- More for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED (02512535)
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) |
---|---|---|---|
17 Dec 2024 | AP01 | Appointment of Ms Chiara Giorio as a director on 17 December 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Ian John Bruno as a director on 13 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
13 Jul 2023 | AD01 | Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite One Fordham House Newmarket Road Fordham Ely CB7 5LL on 13 July 2023 | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of Richard Murray Casson as a director on 3 May 2022 | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
14 Jul 2021 | TM02 | Termination of appointment of Jonathan Oliver Coles as a secretary on 14 July 2021 | |
14 Jul 2021 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 14 July 2021 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Madison Culver as a director on 3 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
29 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from 18 Mill Road Cambridge Cambridgeshire CB1 2AD to 3 Flaxfields Linton Cambridge CB21 4JG on 30 April 2019 | |
30 Apr 2019 | AP03 | Appointment of Mr Jonathan Oliver Coles as a secretary on 30 April 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Colin Paul Astin as a secretary on 30 April 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jan 2019 | AP01 | Appointment of Miss Isabel Lambourne as a director on 15 January 2019 |