Advanced company searchLink opens in new window

TRIMMING CLOSE MANAGEMENT COMPANY LIMITED

Company number 11613904

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)
02 Jun 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to 17 Trimming Close Bentley Farnham GU10 5EW on 29 September 2023
23 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from Traviss & Co, Newton House Newtown Road Liphook GU30 7DX England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Liam Ray Tallis on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr James Thomas Callender on 28 June 2022
28 Jun 2022 PSC01 Notification of James Thomas Callender as a person with significant control on 28 June 2022
28 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Jun 2022 PSC01 Notification of Liam Ray Tallis as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 16 Trimming Close Bentley Farnham GU10 5EW England to Traviss & Co, Newton House Newtown Road Liphook GU30 7DX on 28 June 2022
09 May 2022 TM01 Termination of appointment of Matthew Young as a director on 29 April 2022
09 May 2022 TM01 Termination of appointment of Stephen Barry Causer as a director on 29 April 2022
02 May 2022 PSC07 Cessation of Matthew Young as a person with significant control on 29 April 2022
02 May 2022 PSC07 Cessation of Stephen Barry Causer as a person with significant control on 29 April 2022
02 May 2022 AP01 Appointment of Mr Liam Ray Tallis as a director on 29 April 2022
02 May 2022 AP01 Appointment of Mr James Thomas Callender as a director on 29 April 2022
02 May 2022 AD01 Registered office address changed from Oakley Oakhanger Road Kingsley Bordon GU35 9JP United Kingdom to 16 Trimming Close Bentley Farnham GU10 5EW on 2 May 2022
16 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
10 Oct 2018 NEWINC Incorporation