TRENT TAVERN FLAT MANAGEMENT COMPANY LIMITED
Company number 04400969
- Company Overview for TRENT TAVERN FLAT MANAGEMENT COMPANY LIMITED (04400969)
- Filing history for TRENT TAVERN FLAT MANAGEMENT COMPANY LIMITED (04400969)
- People for TRENT TAVERN FLAT MANAGEMENT COMPANY LIMITED (04400969)
- More for TRENT TAVERN FLAT MANAGEMENT COMPANY LIMITED (04400969)
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) |
---|---|---|---|
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 May 2024 | AD01 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW to 27 Market Place Hatfield AL10 0LJ on 17 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Gordon Maurice Greenfield as a director on 11 May 2024 | |
17 May 2024 | AP01 | Appointment of Mr Gary Saffer as a director on 11 May 2024 | |
17 May 2024 | AP01 | Appointment of Mr Terry King as a director on 11 May 2024 | |
17 May 2024 | AP01 | Appointment of Mrs Angela Grier as a director on 11 May 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
22 Nov 2023 | AP04 | Appointment of R P Property Management Ltd. as a secretary on 20 November 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 12 September 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Terry King as a director on 20 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Gordon Maurice Greenfield as a director on 20 June 2022 | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
20 May 2022 | TM01 | Termination of appointment of Gary Saffer as a director on 20 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 11 February 2020 | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates |