TROY HOMES (ELSTREE LAWNS) LIMITED
Company number 10237828
- Company Overview for TROY HOMES (ELSTREE LAWNS) LIMITED (10237828)
- Filing history for TROY HOMES (ELSTREE LAWNS) LIMITED (10237828)
- People for TROY HOMES (ELSTREE LAWNS) LIMITED (10237828)
- Charges for TROY HOMES (ELSTREE LAWNS) LIMITED (10237828)
- More for TROY HOMES (ELSTREE LAWNS) LIMITED (10237828)
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
|
|
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 |