52 TREDEGAR SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Termination of appointment of Andrew Jeremy Clarke as a director on 2024-11-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JAMES THORNTON

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 15/03/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 15/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 15/03/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 15/03/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WEST

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 15/03/12 NO MEMBER LIST

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ASPERY

View Document

22/03/1122 March 2011 15/03/11 NO MEMBER LIST

View Document

07/10/107 October 2010 SECRETARY APPOINTED JAMES DOUGLAS THORNTON

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH JONES

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 69 BELGRAVE ROAD LONDON E11 3QP

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASPERY / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE WEST / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP GEARY / 01/04/2010

View Document

01/04/101 April 2010 15/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY CLARKE / 01/04/2010

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM FLAT 10 52 TREDEGAR SQUARE BOW LONDON E3 5AQ

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH JONES / 30/08/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ANDREW JEREMY CLARKE

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 45 LEICESTER ROAD WANSTEAD LONDON E11 2DW

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: FLAT 10 52 TREDEGAR SQUARE LONDON E3 5AQ

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 4 BARNET ROAD POTTERS BAR HERTFORDSHIRE EN6 2QT

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 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