Advanced company searchLink opens in new window

TRENT RE LIMITED

Company number 10181505

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)
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 30 May 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 30 May 2022
23 Jan 2023 PSC04 Change of details for Mr Benjamin Richard Prior as a person with significant control on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Benjamin Prior on 23 January 2023
29 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 30 May 2021
26 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
18 May 2021 AA Micro company accounts made up to 30 May 2020
15 Dec 2020 PSC05 Change of details for Resolve Resources Limited as a person with significant control on 15 December 2020
15 Dec 2020 CH02 Director's details changed for Resolve Resources Limited on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 15 December 2020
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Mar 2020 PSC02 Notification of Resolve Resources Limited as a person with significant control on 5 March 2020
05 Mar 2020 PSC01 Notification of Benjamin Richard Prior as a person with significant control on 5 March 2020
27 Feb 2020 PSC07 Cessation of Charles Guy Forbes Morgan as a person with significant control on 27 February 2020
26 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
26 Feb 2020 TM01 Termination of appointment of Charles Guy Forbes Morgan as a director on 20 February 2020
26 Feb 2020 AP02 Appointment of Resolve Resources Limited as a director on 20 February 2020
26 Feb 2020 AP01 Appointment of Mr Benjamin Prior as a director on 20 February 2020
30 Jan 2020 AD01 Registered office address changed from Unit 59 Basepoint Business Centre Caxton Close Andover SP10 3FG England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 30 January 2020
20 Jun 2019 AD01 Registered office address changed from Unit 2 Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom to Unit 59 Basepoint Business Centre Caxton Close Andover SP10 3FG on 20 June 2019
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates