HOUSE OF TRUMPER LTD
Status | ACTIVE |
Company No. | 10090011 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HOUSE OF TRUMPER LTD is an active private limited company with number 10090011. It was incorporated 8 years, 2 months, 2 days ago, on 30 March 2016. The company address is 48 Monkhams Drive, Woodford Green, IG8 0LD, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type dormant
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Change person director company with change date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Beverley Bersch
Change date: 2022-03-29
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-12
Psc name: Ms Beverley Bersch
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Ms Beverley Bersch
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type dormant
Date: 06 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
New address: 48 Monkhams Drive Woodford Green IG8 0LD
Old address: 88a High Street High Street Billericay CM12 9BT England
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: 48 Monkhams Drive Woodford Green IG8 0LD England
New address: 88a High Street High Street Billericay CM12 9BT
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type dormant
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-11
Old address: 45 Monkhams Drive Woodford Green IG8 0LD England
New address: 48 Monkhams Drive Woodford Green IG8 0LD
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Old address: C/O Michael Stuart Associates D2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes RH17 7BA United Kingdom
New address: 48 Monkhams Drive Woodford Green IG8 0LD
Change date: 2016-10-11
Documents
Some Companies
61 PARK LANE,STOCKPORT,SK12 1RD
Number: | 08255176 |
Status: | ACTIVE |
Category: | Private Limited Company |
6C LISBURN STREET,HILLSBOROUGH,BT26 6AB
Number: | NI060280 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 3800 PARKSIDE,BIRMINGHAM,B37 7YG
Number: | 11414562 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 GRANBY COURT,MILTON KEYNES,MK1 1NQ
Number: | 10517023 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCANDIA-HUS BUSINESS PARK FELCOURT ROAD,EAST GRINSTEAD,RH19 2LP
Number: | 10262953 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC001046 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |