Advanced company searchLink opens in new window

TROUTBECK WAY FLATS LTD

Company number 07923731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
28 Jan 2019 PSC01 Notification of William Wade as a person with significant control on 4 May 2018
21 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
27 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
27 Jan 2018 PSC07 Cessation of Teesside Properties (2) Ltd as a person with significant control on 16 March 2017
27 Jan 2018 PSC01 Notification of Philip Arthur Thompson as a person with significant control on 16 March 2017
02 Jun 2017 TM01 Termination of appointment of Teesside Properties (2) Ltd as a director on 2 June 2017
24 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Apr 2017 SH03 Purchase of own shares.
27 Mar 2017 SH06 Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 4
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
16 Feb 2017 AP01 Appointment of Mr Philip Arthur Thompson as a director on 14 February 2017
10 Feb 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
01 Feb 2017 TM01 Termination of appointment of Geoffrey Alan Keeley as a director on 19 January 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
18 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Aug 2015 TM01 Termination of appointment of Minebrook Properties Limited as a director on 17 August 2015
18 Aug 2015 TM01 Termination of appointment of Steven Purkis as a director on 17 August 2015
18 Aug 2015 TM01 Termination of appointment of Marblemand Limited as a director on 4 August 2015
11 Aug 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 5
03 Aug 2015 CERTNM Company name changed cranswick close management company LIMITED\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
06 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6