TREFANNY MANAGEMENT COMPANY LIMITED
Company number 10071066
- Company Overview for TREFANNY MANAGEMENT COMPANY LIMITED (10071066)
- Filing history for TREFANNY MANAGEMENT COMPANY LIMITED (10071066)
- People for TREFANNY MANAGEMENT COMPANY LIMITED (10071066)
- More for TREFANNY MANAGEMENT COMPANY LIMITED (10071066)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
05 Nov 2020 | TM02 | Termination of appointment of Charlotte Elizabeth Milford as a secretary on 5 November 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Richard Michael Beal as a director on 30 October 2020 | |
30 Oct 2020 | AP03 | Appointment of Ms Sophie Coiley as a secretary on 30 October 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Hillford Cottage Trefanny Hill Duloe Liskeard Cornwall PL14 4QF to The Field Hillford Cottage Trefanny Hill, Duloe Liskeard Cornwall PL14 4QF on 19 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Lee Brooks as a director on 19 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Andrew Mark Seeley as a person with significant control on 18 May 2018 | |
19 Mar 2019 | PSC07 | Cessation of Patrick Mcdonnell as a person with significant control on 18 May 2018 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | TM01 | Termination of appointment of Patrick Mcdonnell as a director on 29 March 2018 | |
10 May 2018 | TM01 | Termination of appointment of Andrew Mark Seeley as a director on 29 March 2018 |