Advanced company searchLink opens in new window

TRILEY MILL MANAGEMENT COMPANY LIMITED

Company number 05852512

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)
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jan 2023 AD01 Registered office address changed from 4 4 Triley Cottages Triley Mill Abergavenny Monmouthshire NP7 8DE United Kingdom to 4 Triley Cottages Triley Mill Abergavenny Monmouthshire NP7 8DE on 8 January 2023
26 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jan 2020 AP03 Appointment of Mr Craig Armiger as a secretary on 1 January 2020
03 Jan 2020 TM02 Termination of appointment of Catherine Jane Armiger as a secretary on 1 January 2020
30 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 4 Triley Cottages Abergavenny Wales to 4 4 Triley Cottages Triley Mill Abergavenny Monmouthshire NP7 8DE on 11 March 2019
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
21 Feb 2018 TM02 Termination of appointment of Benjamin James Clement as a secretary on 20 February 2018
21 Feb 2018 AP03 Appointment of Mrs Catherine Jane Armiger as a secretary on 21 February 2018
22 Jan 2018 AD01 Registered office address changed from 5 Triley Cottages Abergavenny Gwent NP7 8DE Wales to 4 Triley Cottages Abergavenny on 22 January 2018
19 Jan 2018 AP01 Appointment of Mr Gordon William Francis Ellis as a director on 16 November 2017
17 Jan 2018 TM01 Termination of appointment of Denis John Ryan as a director on 16 November 2017
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
04 Jul 2017 PSC08 Notification of a person with significant control statement