Advanced company searchLink opens in new window

TRURO MANOR HOUSE INVESTMENTS LIMITED

Company number 11330441

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)
27 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
28 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 28 May 2024
30 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022
26 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022
19 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
19 Jan 2022 CERTNM Company name changed och truro investments LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
29 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
26 Nov 2020 PSC07 Cessation of Rst Partnerships Limited as a person with significant control on 18 November 2020
26 Nov 2020 PSC02 Notification of First Oak Partnerships Limited as a person with significant control on 18 November 2020
21 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
27 Jun 2019 TM01 Termination of appointment of John Mirko Skok as a director on 26 June 2019
18 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
04 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with updates
03 Jun 2019 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
31 May 2019 AD02 Register inspection address has been changed to 1 Frederick Place London N8 8AF
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019