Advanced company searchLink opens in new window

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED

Company number 02757690

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)
06 Nov 2023 AD01 Registered office address changed from Mitre Court Duke Street Trowbridge BA14 8EA England to Mitre Court Duke Street Trowbridge BA14 8EA on 6 November 2023
06 Nov 2023 AD01 Registered office address changed from Miter Court Layzell 45 Duek Street Trowbridge BA14 8EA England to Mitre Court Duke Street Trowbridge BA14 8EA on 6 November 2023
06 Nov 2023 TM02 Termination of appointment of the Total Letting Service Limited as a secretary on 5 November 2023
06 Nov 2023 AD01 Registered office address changed from The Total Letting Service Ltd Kingston Square Kingston Mills Bradford on Avon Wiltshire BA15 1FL England to Miter Court Layzell 45 Duek Street Trowbridge BA14 8EA on 6 November 2023
06 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 October 2020
21 Dec 2020 CH01 Director's details changed for Maria Wood on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Maria Wood on 23 October 2009
21 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 October 2019
20 Nov 2019 AP01 Appointment of Mrs Rachel Davis as a director on 10 November 2019
04 Nov 2019 TM01 Termination of appointment of Rebecca Godfrey-Faussett as a director on 10 April 2018
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 31 October 2017
29 Oct 2017 AD01 Registered office address changed from 37 Redwing Avenue Chippenham Wiltshire SN14 6XJ to The Total Letting Service Ltd Kingston Square Kingston Mills Bradford on Avon Wiltshire BA15 1FL on 29 October 2017
28 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
19 Oct 2017 AP04 Appointment of The Total Letting Service Limited as a secretary on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Diane Elizabeth Harris as a director on 18 October 2017
18 Oct 2017 TM02 Termination of appointment of Diane Harris as a secretary on 18 October 2017