TROBRIDGE COURT MANAGEMENT LIMITED
Company number 05679486
- Company Overview for TROBRIDGE COURT MANAGEMENT LIMITED (05679486)
- Filing history for TROBRIDGE COURT MANAGEMENT LIMITED (05679486)
- People for TROBRIDGE COURT MANAGEMENT LIMITED (05679486)
- More for TROBRIDGE COURT MANAGEMENT LIMITED (05679486)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024 | |
27 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 27 September 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
06 Oct 2021 | TM01 | Termination of appointment of Alison Stokes as a director on 17 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Louise Pollard as a director on 30 July 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Stephen Colin Wood as a director on 28 July 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 May 2019 | TM01 | Termination of appointment of Jamie Scott Currie as a director on 31 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
24 Jan 2019 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 October 2018 | |
24 Jan 2019 | TM02 | Termination of appointment of Catherine Jerrard as a secretary on 1 October 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from C/O C/O 1 Trobridge Court Trobridge Crediton Devon EX17 3QA to 20 Queen Street Exeter EX4 3SN on 24 January 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Jun 2018 | AP01 | Appointment of Ms Louise Pollard as a director on 15 June 2018 |