TRANSENNA WORKS MANAGEMENT CO. LIMITED
Company number 03909659
- Company Overview for TRANSENNA WORKS MANAGEMENT CO. LIMITED (03909659)
- Filing history for TRANSENNA WORKS MANAGEMENT CO. LIMITED (03909659)
- People for TRANSENNA WORKS MANAGEMENT CO. LIMITED (03909659)
- More for TRANSENNA WORKS MANAGEMENT CO. LIMITED (03909659)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 24 March 2024 | |
20 Sep 2024 | TM01 | Termination of appointment of Paul Mccallum as a director on 9 September 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 24 March 2023 | |
14 Nov 2023 | AP01 | Appointment of Ms Nancy Mcleod as a director on 14 November 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
01 Dec 2022 | AA | Micro company accounts made up to 24 March 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Mark John Lanyon as a director on 23 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Norbert Johannes Eduard Raben on 23 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 25 March 2021 | |
25 Mar 2021 | CH04 | Secretary's details changed for Warmans Property Management Limited on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 25 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 24 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
16 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
06 Nov 2017 | AA | Micro company accounts made up to 24 March 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 5 September 2017 | |
04 Sep 2017 | CH04 | Secretary's details changed for Warmans Property Management on 1 September 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 |