TRENCHARD CLOSE RESIDENTS COMPANY LIMITED
Company number 03315559
- Company Overview for TRENCHARD CLOSE RESIDENTS COMPANY LIMITED (03315559)
- Filing history for TRENCHARD CLOSE RESIDENTS COMPANY LIMITED (03315559)
- People for TRENCHARD CLOSE RESIDENTS COMPANY LIMITED (03315559)
- More for TRENCHARD CLOSE RESIDENTS COMPANY LIMITED (03315559)
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) |
---|---|---|---|
01 Jul 2019 | AD01 | Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 1 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 28 February 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jul 2018 | AP04 | Appointment of Urban Living Property Management Limited as a secretary on 20 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Paula Twist as a secretary on 20 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 16a Neville Crescent Gargrave Skipton BD23 3RH England to 74 Granby Street Leicester LE1 1DJ on 27 July 2018 | |
23 Apr 2018 | AP03 | Appointment of Mrs Paula Twist as a secretary on 23 April 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH to 16a Neville Crescent Gargrave Skipton BD23 3RH on 5 December 2017 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2017 | TM02 | Termination of appointment of Simon James Elkington as a secretary on 2 August 2017 | |
13 Jul 2017 | AP01 | Appointment of Mrs Anna Rhiannon Strafford as a director on 11 July 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Marianne Remnant as a director on 26 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
18 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Kathleen Stapley as a director on 23 November 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
23 Jan 2015 | TM01 | Termination of appointment of Maureen Jordy as a director on 23 January 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
16 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 |