- Company Overview for TREGENNA CLOSE LIMITED (04692794)
- Filing history for TREGENNA CLOSE LIMITED (04692794)
- People for TREGENNA CLOSE LIMITED (04692794)
- More for TREGENNA CLOSE LIMITED (04692794)
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) |
---|---|---|---|
09 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2016 | AP01 | Appointment of Ms Paula Mahmassani as a director on 6 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Freda Rebecca Morris as a director on 6 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Alexandros Anastasiades as a director on 6 September 2016 | |
30 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from C/O Barnard Cook 135 Bramley Road London N14 4UT England to C/O Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT on 24 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from C/O Blain Firmin Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH to C/O Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT on 24 March 2016 | |
10 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | TM01 | Termination of appointment of Una May Murphy as a director on 1 March 2015 | |
29 Oct 2014 | TM01 | Termination of appointment of Joan Simkin as a director on 29 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Flat 19 Tregenna Close Chase Road Southgate London N14 4RD to C/O Blain Firmin Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH on 21 October 2014 | |
15 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
03 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
20 Mar 2013 | TM01 | Termination of appointment of Rosanna Pegorini as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Cecilia Steer as a director | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders |