MAISON TROUTOT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type dormant. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type dormant. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type dormant. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type dormant. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type dormant. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type dormant. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type dormant. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type dormant. 2013-11-12 View Report
Address. Change date: 2013-11-12. Old address: 10 Gateway Trading Estate Hythe Road London NW10 6RJ. 2013-11-12 View Report
Officers. Officer name: Ms Christine Hilder. Change date: 2013-07-01. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Accounts type dormant. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Officers. Officer name: Mrs Shamila Ramlani Fernando. 2012-01-26 View Report
Accounts. Accounts type dormant. 2011-12-05 View Report
Officers. Officer name: John Rutter. 2011-09-01 View Report
Address. Change date: 2011-08-31. Old address: 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-02-26 View Report
Accounts. Accounts type dormant. 2010-11-27 View Report
Change of name. Description: Company name changed hilder properties LIMITED\certificate issued on 26/11/10. 2010-11-26 View Report
Change of name. Change of name notice. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: Miss Christine Hilder. Change date: 2010-01-01. 2010-02-15 View Report
Accounts. Accounts type dormant. 2009-12-29 View Report
Annual return. Legacy. 2009-03-01 View Report
Accounts. Accounts type dormant. 2008-11-28 View Report
Address. Description: Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ. 2008-09-04 View Report
Annual return. Legacy. 2008-02-11 View Report
Accounts. Made up date. 2007-11-26 View Report
Annual return. Legacy. 2007-03-08 View Report
Incorporation. Incorporation company. 2006-02-08 View Report