Advanced company searchLink opens in new window

17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED

Company number 04483219

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)
20 May 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
31 Oct 2022 TM01 Termination of appointment of Julian Michael Patrick Cook as a director on 17 October 2022
21 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
13 Jan 2021 CH01 Director's details changed for Mr Shahrokh Bagherzadeh on 13 January 2021
13 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Neil Carthy on 13 January 2021
05 Jan 2021 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
15 Jul 2020 CH01 Director's details changed for Neil Carthy on 15 June 2020
15 Jul 2020 CH01 Director's details changed for Mr Shahrokh Bagherzadeh on 15 June 2020
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
03 Jun 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 16 March 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
09 Apr 2018 TM02 Termination of appointment of Richard John Stephenson as a secretary on 9 April 2018
19 Mar 2018 AD01 Registered office address changed from 68 Hammersmith Road London W14 8YW to Portsoken House 155-157 Minories London EC3N 1LJ on 19 March 2018
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates