- Company Overview for TREVELYAN HOLIDAY HOMES LTD (07122682)
- Filing history for TREVELYAN HOLIDAY HOMES LTD (07122682)
- People for TREVELYAN HOLIDAY HOMES LTD (07122682)
- Charges for TREVELYAN HOLIDAY HOMES LTD (07122682)
- More for TREVELYAN HOLIDAY HOMES LTD (07122682)
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
|
|
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
|
|
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
|
|
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 |