- Company Overview for TORNAY COURT FLATS LIMITED (06036667)
- Filing history for TORNAY COURT FLATS LIMITED (06036667)
- People for TORNAY COURT FLATS LIMITED (06036667)
- More for TORNAY COURT FLATS LIMITED (06036667)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
01 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
22 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
25 Aug 2022 | AP01 | Appointment of Mr Cameron Joseph Mcallister as a director on 25 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Susan Lynne Sawyer as a director on 20 July 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Peter Neall on 20 July 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
29 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jan 2021 | AP01 | Appointment of Ms Elizabeth Anne Fellows as a director on 20 January 2021 | |
06 Dec 2020 | TM01 | Termination of appointment of Rosemarie Parker as a director on 17 January 2020 | |
06 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from 1 Rectory Close Slapton Leighton Buzzard Bedfordshire LU7 9BZ to Farndreg Southcliffe Road Swanage BH19 2JF on 4 January 2018 | |
08 Feb 2017 | CH01 | Director's details changed for Ms Rosemarie Parker on 1 February 2017 | |
08 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |