TRAMSHEDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART RICHMOND WATSON

View Document

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 08/10/11 NO CHANGES

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 33 CAVENDISH SQUARE P O BOX 2326 LONDON W1A 2NA

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/06/0911 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/10/06; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/10/05; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY BRENTWOOD ESSEX CM13 3AT

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0019 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00

View Document

03/05/003 May 2000 VARYING SHARE RIGHTS AND NAMES 01/03/00

View Document

03/05/003 May 2000 ADOPT MEM AND ARTS 01/03/00

View Document

03/05/003 May 2000 £ NC 1000/14 01/03/00

View Document

03/05/003 May 2000 CONVE 01/03/00

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 COMPANY NAME CHANGED CHOQS 340 LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

08/10/998 October 1999 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