TRENCHARD CLOSE (HERSHAM) MANAGEMENT COMPANY LTD
Company number 08455390
- Company Overview for TRENCHARD CLOSE (HERSHAM) MANAGEMENT COMPANY LTD (08455390)
- Filing history for TRENCHARD CLOSE (HERSHAM) MANAGEMENT COMPANY LTD (08455390)
- People for TRENCHARD CLOSE (HERSHAM) MANAGEMENT COMPANY LTD (08455390)
- More for TRENCHARD CLOSE (HERSHAM) MANAGEMENT COMPANY LTD (08455390)
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) |
---|---|---|---|
02 Sep 2014 | AD01 | Registered office address changed from Victor Kirby & Co 82 Snakes Lane East Woodford Green Essex IG8 7QQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 September 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW on 11 June 2014 | |
24 Apr 2014 | TM02 | Termination of appointment of Paul Giles as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of Nicholas Trott as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Graham Lloyd as a director | |
24 Apr 2014 | AP01 | Appointment of Gordon Siu Kai Mak as a director | |
24 Apr 2014 | AP01 | Appointment of Kanav Devesher as a director | |
16 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
21 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
17 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Sep 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
21 Mar 2013 | NEWINC | Incorporation |