Advanced company searchLink opens in new window

T1300 MANAGEMENT COMPANY LIMITED

Company number 11645037

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from Nicholls House Homer Close Tachbrook Park Warwick CV34 6TT United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 19 January 2023
18 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 PSC01 Notification of Leigh Carter as a person with significant control on 6 December 2021
16 Nov 2021 PSC07 Cessation of Ac Lloyd Holdings Limited as a person with significant control on 29 October 2021
16 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
12 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2021 SH08 Change of share class name or designation
11 Nov 2021 AP01 Appointment of Mr Benjamin Robert Reynolds as a director on 29 October 2021
08 Nov 2021 AP01 Appointment of Mr Matthew Joseph Wright as a director on 29 October 2021
08 Nov 2021 AP01 Appointment of Mr Peterjohn Alfred Sargent as a director on 29 October 2021
08 Nov 2021 AP01 Appointment of Mr Drew Gill as a director on 29 October 2021
05 Nov 2021 AP01 Appointment of Mr John Ronald Hughes as a director on 29 October 2021
05 Nov 2021 AP01 Appointment of Mr Julian Anthony Leonard Nelson as a director on 29 October 2021
05 Nov 2021 AP01 Appointment of Mr Andrew Gareth Rutley as a director on 29 October 2021
05 Nov 2021 AP01 Appointment of Mr Leigh Carter as a director on 29 October 2021
04 Nov 2021 TM01 Termination of appointment of Mark Royston Edwards as a director on 29 October 2021
04 Nov 2021 TM02 Termination of appointment of Hans Skeat as a secretary on 29 October 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 15
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020