Advanced company searchLink opens in new window

TROY HOMES (ELSTREE LAWNS) LIMITED

Company number 10237828

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 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
25 Mar 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
28 Oct 2022 AA Accounts for a small company made up to 31 March 2022
26 Sep 2022 PSC05 Change of details for Troy Homes Limited as a person with significant control on 26 September 2022
26 Sep 2022 CH01 Director's details changed for Ms Karen Nicola Roake on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 5 Technologies Park Colindeep Lane Colindale London NW9 6BX England to The Bachelor Wing Warlies Park House Horseshoe Hill Upshire EN9 3SL on 26 September 2022
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
23 Aug 2021 AA Accounts for a small company made up to 31 March 2021
21 May 2021 CH01 Director's details changed
08 Dec 2020 AP01 Appointment of Ms Karen Nicola Roake as a director on 8 December 2020
03 Nov 2020 CH01 Director's details changed
23 Oct 2020 AA Accounts for a small company made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
20 May 2019 MR01 Registration of charge 102378280001, created on 8 May 2019
09 May 2019 PSC02 Notification of Troy Homes Limited as a person with significant control on 8 May 2019
09 May 2019 PSC07 Cessation of Fusion Global Developments Holdings Limited as a person with significant control on 8 May 2019
09 May 2019 AP01 Appointment of Mr Richard Graham Werth as a director on 8 May 2019