Advanced company searchLink opens in new window

32 TORRINGTON PARK (N12) LIMITED

Company number 03094664

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)
23 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
03 Oct 2023 AP01 Appointment of Mr Mark Edward Jennings as a director on 3 October 2023
28 Jun 2023 TM01 Termination of appointment of Jane Elizabeth Smith as a director on 27 June 2023
10 Mar 2023 AA Micro company accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 AP04 Appointment of Warmans Asset Management as a secretary on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Tey House Market Hill Royston SG8 9JN on 26 November 2021
03 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2020 AD01 Registered office address changed from Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ England to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 22 October 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
11 Dec 2019 TM02 Termination of appointment of Fortune Block Management Limited as a secretary on 11 December 2019
09 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
19 Apr 2019 AA Micro company accounts made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
26 Jun 2018 AP04 Appointment of Fortune Block Management Limited as a secretary on 25 June 2018
26 Jun 2018 TM02 Termination of appointment of Sheila Ruth Benson as a secretary on 26 June 2018
04 May 2018 AA Micro company accounts made up to 31 December 2017
01 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
16 May 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2016 AD01 Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 30 August 2016
26 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates