- Company Overview for TROUTBECK WAY FLATS LTD (07923731)
- Filing history for TROUTBECK WAY FLATS LTD (07923731)
- People for TROUTBECK WAY FLATS LTD (07923731)
- More for TROUTBECK WAY FLATS LTD (07923731)
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
|
|
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:
|
|
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
|
|
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:
|
|
03 Aug 2015 | CERTNM |
Company name changed cranswick close management company LIMITED\certificate issued on 03/08/15
|
|
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
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
|