Advanced company searchLink opens in new window

TREMAINES LTD

Company number 04440088

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)
17 Jan 2025 MA Memorandum and Articles of Association
17 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re - director's authority 10/01/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2025 SH08 Change of share class name or designation
17 Jan 2025 SH10 Particulars of variation of rights attached to shares
25 Jun 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
23 May 2024 AA Micro company accounts made up to 31 August 2023
07 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
19 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 August 2020
08 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
03 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
03 Oct 2018 AD01 Registered office address changed from 84a Victoria Road Horley Surrey RH6 7AB to East Wing, South Hill Paddockhurst Road Turners Hill Crawley RH10 4SF on 3 October 2018
15 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
15 May 2018 CH01 Director's details changed for Mrs Clare Nicola Tanner-Tremaine on 17 November 2017
15 May 2018 CH01 Director's details changed for Mr Graeme Tanner-Tremaine on 17 November 2017
15 May 2018 PSC04 Change of details for Mr Graeme Tanner-Tremaine as a person with significant control on 17 November 2017
15 May 2018 PSC04 Change of details for Mrs Clare Nicola Tanner-Tremaine as a person with significant control on 17 November 2017
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016