Advanced company searchLink opens in new window

TRELYON ESTATE LIMITED

Company number 03773358

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)
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
  • GBP 102
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015