Advanced company searchLink opens in new window

TREDEGAR HOUSE MANAGEMENT COMPANY LIMITED

Company number 03638250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(287) ‐ Registered office changed on 23/10/06
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