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) |
---|---|---|---|
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jan 2011 | TM01 | Termination of appointment of Simon Freeman as a director | |
07 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
07 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 7 October 2010 | |
07 Oct 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 25 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Bernard John Lodge on 25 September 2010 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Nov 2009 | AP04 | Appointment of Rendall and Rittner Limited as a secretary | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Oct 2009 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF United Kingdom on 23 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
19 Oct 2009 | TM01 | Termination of appointment of Ashleigh Williamson as a director | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR | |
03 Sep 2009 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
06 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Feb 2009 | 363a | Return made up to 25/09/08; full list of members | |
04 Jun 2008 | 288a | Secretary appointed hertford company secretaries LIMITED | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ | |
04 Jun 2008 | 288b | Appointment terminated secretary johnson cooper LIMITED | |
16 Oct 2007 | 363a | Return made up to 25/09/07; full list of members | |
23 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Oct 2006 | 363s |
Return made up to 25/09/06; full list of members
|
|
30 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
19 Dec 2005 | 288b | Secretary resigned | |
19 Dec 2005 | 288a | New secretary appointed |