TRENT TAVERN FLAT MANAGEMENT COMPANY LIMITED

04400969
27 MARKET PLACE HATFIELD ENGLAND AL10 0LJ

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 2 Buy now
17 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2024 officers Termination of appointment of director (Gordon Maurice Greenfield) 1 Buy now
17 May 2024 officers Appointment of director (Mr Gary Saffer) 2 Buy now
17 May 2024 officers Appointment of director (Mr Terry King) 2 Buy now
17 May 2024 officers Appointment of director (Mrs Angela Grier) 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 officers Appointment of corporate secretary (R P Property Management Ltd.) 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 2 Buy now
14 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Terry King) 1 Buy now
20 Jun 2022 officers Appointment of director (Mr Gordon Maurice Greenfield) 2 Buy now
10 Jun 2022 accounts Annual Accounts 2 Buy now
20 May 2022 officers Termination of appointment of director (Gary Saffer) 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 2 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Termination of appointment of director (Montague Portman) 1 Buy now
18 May 2018 accounts Annual Accounts 5 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2017 accounts Annual Accounts 5 Buy now
07 Jun 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
16 May 2015 accounts Annual Accounts 5 Buy now
23 Mar 2015 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
28 Mar 2014 annual-return Annual Return 3 Buy now
03 May 2013 accounts Annual Accounts 5 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
15 Jun 2012 accounts Annual Accounts 5 Buy now
18 Apr 2012 officers Termination of appointment of secretary (Ian Gibbs Estate Management Ltd) 1 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
12 May 2011 officers Appointment of director (Mr Terry King) 2 Buy now
12 May 2011 officers Termination of appointment of director (Arnold Woolf) 1 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Montague Portman) 2 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Arnold Robert Woolf) 2 Buy now
14 Apr 2010 accounts Annual Accounts 5 Buy now
23 Mar 2010 annual-return Annual Return 3 Buy now
23 Mar 2010 officers Change of particulars for director (Gary Saffer) 2 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Ian Gibbs Estate Management Ltd) 2 Buy now
04 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ 1 Buy now
20 May 2009 officers Director appointed montague portman 2 Buy now
05 Apr 2009 accounts Annual Accounts 10 Buy now
24 Mar 2009 annual-return Annual return made up to 21/03/09 2 Buy now
25 Mar 2008 annual-return Annual return made up to 21/03/08 2 Buy now
09 Jan 2008 accounts Annual Accounts 10 Buy now
24 Apr 2007 annual-return Annual return made up to 21/03/07 4 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 accounts Annual Accounts 10 Buy now
21 Apr 2006 annual-return Annual return made up to 21/03/06 4 Buy now
21 Apr 2006 officers New secretary appointed 1 Buy now
19 Apr 2006 accounts Annual Accounts 10 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
07 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2005 annual-return Annual return made up to 21/03/05 4 Buy now
09 Mar 2005 accounts Annual Accounts 10 Buy now
06 Apr 2004 annual-return Annual return made up to 21/03/04 4 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
21 Jan 2004 accounts Annual Accounts 10 Buy now
08 Apr 2003 annual-return Annual return made up to 21/03/03 4 Buy now
06 Sep 2002 accounts Accounting reference date extended from 31/03/03 to 20/09/03 1 Buy now
22 Aug 2002 officers New secretary appointed 2 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: 49-51 windmill hill enfield EN2 7AE 1 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: temple chambers 84 temple avenue london EC4Y 0HP 2 Buy now
01 May 2002 officers Secretary resigned 1 Buy now
01 May 2002 officers Director resigned 1 Buy now
01 May 2002 officers New secretary appointed 2 Buy now
01 May 2002 officers New director appointed 3 Buy now
01 May 2002 officers New director appointed 3 Buy now
21 Mar 2002 incorporation Incorporation Company 25 Buy now