TRINITY MEWS (CODICOTE) MANAGEMENTCOMPANY LIMITED
Company number 05712233
- Company Overview for TRINITY MEWS (CODICOTE) MANAGEMENTCOMPANY LIMITED (05712233)
- Filing history for TRINITY MEWS (CODICOTE) MANAGEMENTCOMPANY LIMITED (05712233)
- People for TRINITY MEWS (CODICOTE) MANAGEMENTCOMPANY LIMITED (05712233)
- More for TRINITY MEWS (CODICOTE) MANAGEMENTCOMPANY LIMITED (05712233)
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) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
16 Feb 2021 | AP01 | Appointment of Mr David Peter Goodrum as a director on 16 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Joseph Lee Appleby as a director on 10 February 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Mark Anthony Knapper as a director on 4 November 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from 6 Old Chapel Mews High Street Codicote Hitchin SG4 8UB England to 2 the Birches Codicote Hitchin SG4 8UL on 25 February 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Katharine Sarah Fawcett Baggott as a director on 28 August 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 6 Old Chapel Mews High Street Codicote Hitchin SG4 8UB on 22 August 2018 | |
17 Jul 2018 | AP01 | Appointment of Katharine Sarah Fawcett Baggott as a director on 17 July 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Mark Anthony Knapper as a director on 26 June 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Mark Anthony Knapper on 1 November 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Joseph Lee Appleby as a director on 25 August 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 |