Advanced company searchLink opens in new window

TRELOYHAN (ST. IVES, CORNWALL) ESTATES LIMITED

Company number 10160915

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)
08 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
14 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
14 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Jan 2023 CS01 Confirmation statement made on 31 January 2022 with no updates
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
15 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
15 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
23 Dec 2019 AP01 Appointment of Mr William Martin as a director on 19 December 2019
16 Dec 2019 AD01 Registered office address changed from Endeavour Wheal Speed Road Carbis Bay St Ives Cornwall TR26 2QG England to Birdsong Venton Road St. Ives TR26 2AQ on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Jeremy Paul Harper as a director on 16 December 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Feb 2019 PSC05 Change of details for Trelyon Estates Ltd as a person with significant control on 1 February 2019
11 Feb 2019 AP01 Appointment of Mrs Melanie Clare Martin as a director on 1 February 2019
11 Feb 2019 TM02 Termination of appointment of Victoria Marie Harper as a secretary on 1 February 2019
24 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
28 Nov 2018 CH03 Secretary's details changed for Mrs Victoria Marie Harper on 27 November 2018
28 Nov 2018 AD01 Registered office address changed from Sunnyside Wheal Speed Carbis Bay St. Ives Cornwall TR26 2PT United Kingdom to Endeavour Wheal Speed Road Carbis Bay St Ives Cornwall TR26 2QG on 28 November 2018
28 Nov 2018 PSC05 Change of details for Trelyon Estates Ltd as a person with significant control on 27 November 2018