- Company Overview for TRISEREN INVESTMENTS LIMITED (07226318)
- Filing history for TRISEREN INVESTMENTS LIMITED (07226318)
- People for TRISEREN INVESTMENTS LIMITED (07226318)
- Charges for TRISEREN INVESTMENTS LIMITED (07226318)
- More for TRISEREN INVESTMENTS LIMITED (07226318)
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) |
---|---|---|---|
04 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
31 Jul 2023 | AD01 | Registered office address changed from 30 Bear Street Barnstaple EX32 7DD England to Stowford Leisure West Down Ilfracombe Devon EX34 8NU on 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 | |
13 Oct 2021 | TM01 | Termination of appointment of John Littler as a director on 20 September 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Andrew Griffiths as a director on 20 September 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Michael Daryl Bernard as a director on 20 September 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2021 | AD01 | Registered office address changed from Office 1 Woodlands Business Park Coedely Tonyrefail CF39 8BL United Kingdom to 30 Bear Street Barnstaple EX32 7DD on 21 September 2021 | |
21 Sep 2021 | PSC02 | Notification of Stowford Leisure Ltd as a person with significant control on 20 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of Andrew Griffiths as a person with significant control on 20 September 2021 | |
21 Sep 2021 | PSC07 | Cessation of John Littler as a person with significant control on 20 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Deborah Jayne Noall as a director on 20 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Andrew William Noall as a director on 20 September 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Dec 2019 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates |