TERMSTAKE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

25/04/2325 April 2023 Termination of appointment of Andrew Alec Taylor as a director on 2023-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-03 with updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KILLOCHAN (RICHMOND)LTD / 31/03/2010

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 255 EALING ROAD ALPERTON WEMBLEY MIDDLESEX HA0 1ET

View Document

27/07/9327 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY RESIGNED

View Document

27/07/9327 July 1993

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: C/O MARVELFAIRS LTD 255 EALING ROAD ALPERTON, WEMBLEY MIDDX HA0 1ET

View Document

25/06/9225 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 3/5 BATEMAN STREET LONDON W1V 5TT

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 19 GOODGE STREET LONDON W1P 1FD

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: 410,WIMBLEDON PARK ROAD LONDON SW19 6PN

View Document

30/09/8830 September 1988 RE ADMIN PROP 210988

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/8812 February 1988

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/02/8812 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company