- Company Overview for TROPHY HOUSE MANAGEMENT LIMITED (10175465)
- Filing history for TROPHY HOUSE MANAGEMENT LIMITED (10175465)
- People for TROPHY HOUSE MANAGEMENT LIMITED (10175465)
- More for TROPHY HOUSE MANAGEMENT LIMITED (10175465)
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) |
---|---|---|---|
27 Jan 2025 | AP01 | Appointment of Miss Sophie Sunshine as a director on 27 January 2025 | |
26 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
24 Dec 2024 | AD01 | Registered office address changed from Flat 4, Trophy House Great Lea Terrace Three Mile Cross Reading Berkshire RG7 1PB England to 65 Wessex Gardens Twyford Reading RG10 0BA on 24 December 2024 | |
01 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
18 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
10 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
08 Oct 2017 | PSC01 | Notification of Ann Mary Secular as a person with significant control on 15 September 2017 | |
08 Oct 2017 | AP01 | Appointment of Miss Heather Jean Lanyon as a director on 8 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 1 Raynor Close Southall Middlesex UB1 1RN England to Flat 4, Trophy House Great Lea Terrace Three Mile Cross Reading Berkshire RG7 1PB on 29 September 2017 | |
15 Sep 2017 | PSC07 | Cessation of Sukhdev Singh Biring as a person with significant control on 15 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mrs Ann Mary Secular as a director on 15 September 2017 |