Advanced company searchLink opens in new window

TRECAR PROPERTY CO LIMITED

Company number 08669777

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)
03 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
07 Mar 2018 AP01 Appointment of Dr Charlotte Wilkin as a director on 7 March 2018
07 Mar 2018 AP01 Appointment of Mrs Shiela Piasecki as a director on 7 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
28 Feb 2018 TM01 Termination of appointment of Michael Pinks as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Michael Pinks as a director on 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
20 Dec 2017 TM01 Termination of appointment of Lucy Margaret Davis as a director on 20 December 2017
02 Sep 2017 AA Micro company accounts made up to 31 August 2017
21 Aug 2017 AD01 Registered office address changed from C/O Stefan Piasecki Flat 42 East Gainsborough Studios 1 Poole Street London N1 5ED England to Flat 42 Gainsborough Studios East 1 Poole Street London N1 5ED on 21 August 2017
18 Aug 2017 TM02 Termination of appointment of Lucy Margaret Davis as a secretary on 18 August 2017
18 Aug 2017 PSC07 Cessation of Michael Pinks as a person with significant control on 18 August 2017
03 May 2017 AP03 Appointment of Miss Lucy Margaret Davis as a secretary on 3 May 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
18 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr Michael Pinks on 1 January 2016
16 Jun 2016 CH01 Director's details changed for Mr Stefan Piasecki on 1 January 2016
14 Jun 2016 AD01 Registered office address changed from Trecar Ayr St. Ives TR26 1EQ to C/O Stefan Piasecki Flat 42 East Gainsborough Studios 1 Poole Street London N1 5ED on 14 June 2016
15 May 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Dec 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
10 Dec 2015 AP01 Appointment of Ms Lucy Davis as a director on 8 December 2015