TRUNDLEYS ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED
Company number 02591862
- Company Overview for TRUNDLEYS ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED (02591862)
- Filing history for TRUNDLEYS ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED (02591862)
- People for TRUNDLEYS ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED (02591862)
- More for TRUNDLEYS ROAD (BLOCK A) MANAGEMENT COMPANY LIMITED (02591862)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
06 Oct 2023 | CH01 | Director's details changed for Dr Frederick Wamala on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Peter O'neill on 6 October 2023 | |
09 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
23 Jul 2020 | TM01 | Termination of appointment of Preetha Leela Chockalingam as a director on 23 July 2020 | |
20 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 Jul 2019 | CH01 | Director's details changed for Dr Frederick Wamala on 30 July 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Aug 2017 | CH04 | Secretary's details changed for Lancaster Secretarial Services Ltd on 22 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112Lancaster Road New Barnet Herts EN4 8AL on 22 August 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 | |
04 Apr 2017 | AP04 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates |