- Company Overview for TREVANNA PROPERTIES LIMITED (10090710)
- Filing history for TREVANNA PROPERTIES LIMITED (10090710)
- People for TREVANNA PROPERTIES LIMITED (10090710)
- Charges for TREVANNA PROPERTIES LIMITED (10090710)
- More for TREVANNA PROPERTIES LIMITED (10090710)
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) |
---|---|---|---|
20 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
07 Apr 2022 | MR01 | Registration of charge 100907100003, created on 7 April 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Trevor Ronald Mccormack on 15 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Ms Anne Elizabeth Prendergast on 15 September 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Nov 2019 | MR01 |
Registration of a charge
|
|
19 Nov 2019 | MR01 |
Registration of a charge
|
|
19 Nov 2019 | MR01 |
Registration of a charge
|
|
12 Nov 2019 | MR01 | Registration of charge 100907100002, created on 11 November 2019 | |
12 Nov 2019 | MR01 | Registration of charge 100907100001, created on 11 November 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 May 2018 | AD01 | Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 19 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
05 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates |