Advanced company searchLink opens in new window

TRENYTHON MANOR TITLE LIMITED

Company number 03390456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10