- Company Overview for TREVELYAN & COMPANY LIMITED (04429294)
- Filing history for TREVELYAN & COMPANY LIMITED (04429294)
- People for TREVELYAN & COMPANY LIMITED (04429294)
- More for TREVELYAN & COMPANY LIMITED (04429294)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
12 Oct 2023 | PSC04 | Change of details for Mr Steven Russell Pitchford as a person with significant control on 4 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Steven Russell Pitchford on 4 October 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
10 Aug 2022 | PSC05 | Change of details for Castrop Bond Limited as a person with significant control on 31 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Charles House 20-22 Elland Road Churwell Hill Leeds LS27 7SS to 4 Bond Terrace Wakefield West Yorkshire WF1 2HW on 4 August 2022 | |
01 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
08 Dec 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 23 April 2018 | |
01 Sep 2020 | RP04PSC01 | Second filing for the notification of Steven Russell Pitchford as a person with significant control | |
27 Aug 2020 | PSC02 | Notification of Castrop Bond Limited as a person with significant control on 1 April 2018 | |
07 May 2020 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
10 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
10 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | TM01 | Termination of appointment of Michael Gara as a director on 10 May 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Heather Mary Gara as a secretary on 31 March 2018 |