TRUMPINGTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08025445 |
Category | |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
TRUMPINGTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 08025445. It was incorporated 12 years, 1 month, 20 days ago, on 11 April 2012. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Gary Tarrant
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Simon John Michael Devonald
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Jonathan Paul Smith
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change corporate secretary company with change date
Date: 11 Apr 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Trinity Nominees (1) Limited
Change date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint corporate secretary company with name date
Date: 11 Sep 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Appointment date: 2015-06-29
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Michael Devonald
Appointment date: 2015-06-29
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Address
Type: AD01
Old address: Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY
Change date: 2015-07-04
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Documents
Termination director company with name termination date
Date: 04 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Gary Martin Ennis
Documents
Termination director company with name termination date
Date: 04 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: David Stewart Eardley
Documents
Termination director company with name termination date
Date: 04 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Kemmann-Lane
Termination date: 2015-06-29
Documents
Annual return company with made up date no member list
Date: 15 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 23 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 21 Jun 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter James Kemmann-Lane
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sinead Condron
Documents
Some Companies
AMS,ISLEWORTH,TW7 7AA
Number: | 09636581 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & J CONTRACTS (CLEVELAND) LIMITED
8 ROSELAND CRESCENT,MIDDLESBROUGH,TS7 8AH
Number: | 02399580 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,LEEDS,LS10 1BX
Number: | 11870599 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 02710548 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYCE ROBERTS AUTOMOTIVE LIMITED
DM KEITH SKODA,LEEDS,LS10 1DY
Number: | 06540876 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT PLC, THE OLD RECTORY SPRINGHEAD ROAD,GRAVESEND,DA11 8HN
Number: | 11812909 |
Status: | ACTIVE |
Category: | Private Limited Company |