TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED
Company number 03638250
- Company Overview for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED (03638250)
- Filing history for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED (03638250)
- People for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED (03638250)
- More for TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED (03638250)
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 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Feb 2019 | AP01 | Appointment of Professor Andreas Schonle as a director on 31 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Bernard John Lodge as a director on 31 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 9 Spring Street London W2 3RA on 11 January 2019 | |
11 Jan 2019 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 10 January 2019 | |
06 Nov 2018 | AP01 | Appointment of Mr Bernard John Lodge as a director on 2 November 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Felix Matschke as a director on 29 October 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
10 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
17 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
02 Jul 2015 | TM01 | Termination of appointment of Bernard John Lodge as a director on 10 June 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
01 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
14 Aug 2013 | AP01 | Appointment of Mr Felix Matschke as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Eric Flounders as a director | |
01 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders |