TOR TRADE PARK MANAGEMENT COMPANY LTD
Company number 10190797
- Company Overview for TOR TRADE PARK MANAGEMENT COMPANY LTD (10190797)
- Filing history for TOR TRADE PARK MANAGEMENT COMPANY LTD (10190797)
- People for TOR TRADE PARK MANAGEMENT COMPANY LTD (10190797)
- More for TOR TRADE PARK MANAGEMENT COMPANY LTD (10190797)
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 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 3 Venton Court East Allington Totnes Devon TQ9 7RT England to 113a Fore Street Kingsbridge TQ7 1BG on 8 December 2021 | |
08 Dec 2021 | AP03 | Appointment of Mr Laurence Leadbetter as a secretary on 8 December 2021 | |
08 Dec 2021 | TM02 | Termination of appointment of Charles Tildesley as a secretary on 8 December 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Nov 2018 | PSC04 | Change of details for Mr Peter Stephen Rogers as a person with significant control on 24 October 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Peter Stephen Rogers on 24 October 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
02 Feb 2018 | CH01 | Director's details changed for Mr Grant Patey on 31 January 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from The Stabel 3 Venton Court East Allington Totnes TQ9 7RT England to 3 Venton Court East Allington Totnes Devon TQ9 7RT on 8 May 2017 | |
14 Oct 2016 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL United Kingdom to The Stabel 3 Venton Court East Allington Totnes TQ9 7RT on 14 October 2016 | |
14 Oct 2016 | AP03 | Appointment of Mr Charles Tildesley as a secretary on 10 October 2016 | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|