- Company Overview for TRELLIS MANAGEMENT LIMITED (07942884)
- Filing history for TRELLIS MANAGEMENT LIMITED (07942884)
- People for TRELLIS MANAGEMENT LIMITED (07942884)
- Insolvency for TRELLIS MANAGEMENT LIMITED (07942884)
- More for TRELLIS MANAGEMENT LIMITED (07942884)
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) |
---|---|---|---|
26 Aug 2016 | AP03 | Appointment of Ms Mary Elizabeth Murray as a secretary on 24 August 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 | |
14 Jun 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
31 May 2016 | TM01 | Termination of appointment of Daniel Elliott Zinner as a director on 27 May 2016 | |
31 May 2016 | TM01 |
Termination of appointment of Nils Olin Steinmeyer as a director on 27 May 2016
|
|
23 Mar 2016 | TM01 |
Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
|
01 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
25 Feb 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 February 2016 | |
25 Feb 2016 | AP03 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Jason Lee Lalande D'anciger as a director on 27 October 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 | |
13 Jul 2015 | AA | Full accounts made up to 28 December 2014 | |
10 Jul 2015 | AP01 | Appointment of Mr Huibert Arnold Vos as a director on 8 July 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Lorenzo Ilan Levi as a director on 8 July 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 9 March 2015 | |
26 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
21 Jul 2014 | AP01 | Appointment of Mr John Stephen Masters as a director on 27 January 2014 | |
29 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
08 Jan 2014 | AP01 | Appointment of Stephen Thomas Murphy as a director | |
08 Jan 2014 | AP01 | Appointment of Jason Lee Lalande D'anciger as a director | |
08 Jan 2014 | AP01 | Appointment of Mr Frank Mahon Hayes as a director | |
08 Jan 2014 | AP01 | Appointment of Daniel Elliott Zinner as a director |