21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED
Company number 07631288
- Company Overview for 21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED (07631288)
- Filing history for 21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED (07631288)
- People for 21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED (07631288)
- More for 21 TRAFALGAR SQUARE MANAGEMENT COMPANY LIMITED (07631288)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
19 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
13 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
20 Jan 2022 | AP01 | Appointment of Mrs Patricia Anne Bell as a director on 20 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Hannah Mary Sykes as a director on 12 January 2022 | |
20 Jul 2021 | AP01 | Appointment of Ms Zoe Peel as a director on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Richard Burke as a director on 20 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Julie Ann Bramwell as a director on 27 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
04 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of David Barry Raymond Phipps as a director on 24 July 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Miss Hannah Mary Sykes as a director on 6 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to PO Box YO11 1XP Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 | |
08 Mar 2017 | AP04 | Appointment of Ellis Hay as a secretary on 1 March 2017 |