- Company Overview for TRENYTHON MANOR TITLE LIMITED (03390456)
- Filing history for TRENYTHON MANOR TITLE LIMITED (03390456)
- People for TRENYTHON MANOR TITLE LIMITED (03390456)
- More for TRENYTHON MANOR TITLE LIMITED (03390456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
05 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 18 March 2021 | |
13 Nov 2020 | AD01 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020 | |
12 Nov 2020 | PSC05 | Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
17 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
09 Apr 2019 | PSC02 | Notification of Fntc Third Nominee Limited as a person with significant control on 6 April 2016 | |
06 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CH01 | Director's details changed for Mrs. Brigit Scott on 22 August 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Nov 2016 | AP01 | Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 | |
09 Aug 2016 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|