Advanced company searchLink opens in new window

TREVELYAN HOLIDAY HOMES LTD

Company number 07122682

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)
19 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
17 Jan 2018 TM01 Termination of appointment of Martin Wayne Bloom as a director on 26 October 2017
14 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
22 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
22 Jan 2017 TM01 Termination of appointment of Neil Sleight as a director on 14 October 2016
22 Jan 2017 AP01 Appointment of Ms Veronica Akpinar as a director on 15 October 2016
22 Jan 2017 AP01 Appointment of Mr. Martin Wayne Bloom as a director on 15 October 2016
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 91,000
25 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 91,000
08 Feb 2015 TM01 Termination of appointment of John Louis Parke as a director on 1 October 2014
08 Feb 2015 TM01 Termination of appointment of Susan Elizabeth Gillard as a director on 1 February 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 91,000
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr. Patrick John Fay on 10 July 2010
06 Feb 2012 CH01 Director's details changed for Mr John Louis Parke on 19 October 2011
06 Feb 2012 CH01 Director's details changed for Ms Sandra Mary Alton on 19 October 2011
02 Feb 2012 TM01 Termination of appointment of Miles Storer as a director
02 Feb 2012 TM01 Termination of appointment of David Cradduck as a director