13 TREPORT STREET PROPERTY MANAGEMENT LIMITED
Company number 02237332
- Company Overview for 13 TREPORT STREET PROPERTY MANAGEMENT LIMITED (02237332)
- Filing history for 13 TREPORT STREET PROPERTY MANAGEMENT LIMITED (02237332)
- People for 13 TREPORT STREET PROPERTY MANAGEMENT LIMITED (02237332)
- More for 13 TREPORT STREET PROPERTY MANAGEMENT LIMITED (02237332)
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) |
---|---|---|---|
22 Mar 2021 | TM02 | Termination of appointment of Annabel Brydon as a secretary on 26 October 2020 | |
17 Aug 2020 | CH03 | Secretary's details changed for Miss Annabel Louth on 17 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
15 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
21 Aug 2018 | AP03 | Appointment of Miss Annabel Louth as a secretary on 9 August 2018 | |
20 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
23 Aug 2017 | AP01 | Appointment of Miss Katherine Hennessy as a director on 4 April 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Kiel Benjamin Mellor as a director on 4 April 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Julie Florence Dafforne as a director on 1 April 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
25 Aug 2016 | AP01 | Appointment of Mr Jack Dempster Brydon as a director on 12 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Miss Annabel Katherine Louth as a director on 12 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Amy Antonia Kearney as a director on 12 August 2016 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
07 Oct 2014 | AP01 | Appointment of Miss Amy Antonia Kearney as a director on 26 September 2014 | |
26 Sep 2014 | AP03 | Appointment of Mr Sam Fenner Ornbo as a secretary on 26 September 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Stephanie Louise Wylde as a secretary on 26 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Stephanie Louise Webb as a director on 26 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Brendon Wayne Wylde as a director on 26 September 2014 |