- Company Overview for TRECAR PROPERTY CO LIMITED (08669777)
- Filing history for TRECAR PROPERTY CO LIMITED (08669777)
- People for TRECAR PROPERTY CO LIMITED (08669777)
- More for TRECAR PROPERTY CO LIMITED (08669777)
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
|
|
10 Dec 2015 | AP01 | Appointment of Ms Lucy Davis as a director on 8 December 2015 |