Advanced company searchLink opens in new window

TREBURY PROPERTY MANAGEMENT COMPANY LIMITED

Company number 01317757

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)
05 Feb 2019 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 February 2019
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 AA Accounts for a small company made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
11 Jul 2017 AA Full accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Sikander Khan as a director on 26 November 2016
09 Nov 2016 TM01 Termination of appointment of Arthur Robin Winwood Tomkins as a director on 8 November 2016
17 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
29 Jul 2016 AA Full accounts made up to 30 September 2015
11 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
02 Jul 2015 AA Full accounts made up to 30 September 2014
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 AD03 Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
16 Apr 2015 TM01 Termination of appointment of Michael Anthony Conlon as a director on 9 October 2014
16 Apr 2015 TM01 Termination of appointment of Douglas Robert Lister as a director on 14 April 2015
07 Jul 2014 AA Accounts made up to 30 September 2013
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 AD04 Register(s) moved to registered office address
01 May 2014 TM01 Termination of appointment of Peter Goldstein as a director
04 Jul 2013 AA Accounts made up to 30 September 2012
29 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for John Coleman on 31 March 2013