TORRINGTON COURT MANAGEMENT COMPANY LIMITED
Company number 03030560
- Company Overview for TORRINGTON COURT MANAGEMENT COMPANY LIMITED (03030560)
- Filing history for TORRINGTON COURT MANAGEMENT COMPANY LIMITED (03030560)
- People for TORRINGTON COURT MANAGEMENT COMPANY LIMITED (03030560)
- More for TORRINGTON COURT MANAGEMENT COMPANY LIMITED (03030560)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Tuffins 6 & 8 Drake Circus Plymouth PL4 8AQ on 24 July 2023 | |
24 Jul 2023 | AA01 | Current accounting period extended from 31 December 2023 to 23 June 2024 | |
17 May 2023 | TM02 | Termination of appointment of Alistair David Rowe as a secretary on 4 May 2023 | |
17 May 2023 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 4 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
29 Sep 2022 | AP04 | Appointment of Remus Management Limited as a secretary on 29 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 29 September 2022 | |
29 Sep 2022 | TM02 | Termination of appointment of Apex Property Management as a secretary on 29 September 2022 | |
08 Jul 2022 | AP03 | Appointment of Apex Property Management as a secretary on 8 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from 7 Beechwood Rise Plymouth PL6 8AP England to 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 8 July 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
08 Apr 2022 | TM01 | Termination of appointment of John Henry Higgins as a director on 5 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Jane Elizabeth Davarian-Dehsorkhe as a director on 5 April 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2021 | AP03 | Appointment of Dr Alistair David Rowe as a secretary on 25 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from The Office 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN to 7 Beechwood Rise Plymouth PL6 8AP on 26 October 2021 | |
26 Oct 2021 | TM02 | Termination of appointment of Devon Block Management Limited as a secretary on 26 October 2021 | |
28 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr John Henry Higgins as a director on 6 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Stephen Barnabas Leonard-Williams as a director on 12 August 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 |