- Company Overview for TRELYON ESTATE LIMITED (03773358)
- Filing history for TRELYON ESTATE LIMITED (03773358)
- People for TRELYON ESTATE LIMITED (03773358)
- More for TRELYON ESTATE LIMITED (03773358)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from Sunnyside Wheal Speed Carbis Bay St Ives Cornwall TR26 2PT to Endeavour Wheal Speed Road Carbis Bay St Ives Cornwall TR26 2QG on 28 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Jeremy Paul Harper on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Jeremy Paul Harper as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CH03 | Secretary's details changed for Victoria Marie Harper on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mrs Victoria Marie Harper on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mrs Victoria Marie Harper as a person with significant control on 27 November 2018 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 May 2018 | PSC01 | Notification of Jeremy Paul Harper as a person with significant control on 6 April 2016 | |
18 May 2018 | PSC01 | Notification of Victoria Marie Harper as a person with significant control on 6 April 2016 | |
18 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2018 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |