- Company Overview for TREFACH HOLDINGS LIMITED (08855018)
- Filing history for TREFACH HOLDINGS LIMITED (08855018)
- People for TREFACH HOLDINGS LIMITED (08855018)
- Charges for TREFACH HOLDINGS LIMITED (08855018)
- More for TREFACH HOLDINGS LIMITED (08855018)
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) |
---|---|---|---|
28 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/01/2018 | |
14 Feb 2019 | PSC04 | Change of details for Mr Daniel Anthony Henson as a person with significant control on 2 August 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
11 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Richard Clive Henson as a director on 2 August 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Feb 2018 | CS01 |
Confirmation statement made on 31 January 2018 with no updates
|
|
13 Feb 2018 | PSC07 | Cessation of Richard Clive Henson Mbe as a person with significant control on 6 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Daniel Anthony Henson as a person with significant control on 6 January 2018 | |
30 Oct 2017 | AP01 | Appointment of Mr Daniel Anthony Henson as a director on 16 October 2017 | |
01 Oct 2017 | PSC07 | Cessation of Daniel Anthony Henson as a person with significant control on 7 September 2017 | |
01 Oct 2017 | TM01 | Termination of appointment of Daniel Anthony Henson as a director on 7 September 2017 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Nov 2015 | AD01 | Registered office address changed from Laverock Templebar Road Pentlepoir Kilgetty S Pembrokeshire SA68 0RA to Trefach Holiday Park Mynachlogddu Clynderwen Carmarthenshire SA66 7RU on 17 November 2015 | |
09 Nov 2015 | MR01 | Registration of charge 088550180002, created on 2 November 2015 | |
09 Nov 2015 | MR01 | Registration of charge 088550180003, created on 2 November 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
19 Aug 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 May 2015 | |
07 Mar 2014 | MR01 | Registration of charge 088550180001 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|