Advanced company searchLink opens in new window

LITTLE TREVOTHAN LIMITED

Company number 10428307

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)
15 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
26 Jun 2024 AA Micro company accounts made up to 29 February 2024
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
28 Mar 2023 AA01 Current accounting period extended from 31 October 2023 to 28 February 2024
08 Mar 2023 AA Micro company accounts made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Little Trevothan Caravan and Camping Park Trevothan Coverack Helston Cornwall TR12 6SD on 16 October 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 16 March 2020
13 Feb 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
16 Oct 2019 PSC04 Change of details for Mrs Susan Mary Martin as a person with significant control on 14 October 2019
16 Oct 2019 PSC04 Change of details for Mr Mark David Martin as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Mark David Martin on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Susan Mary Martin on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mrs Susan Mary Martin as a person with significant control on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mr Mark David Martin as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Susan Mary Martin on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Mark David Martin on 14 October 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 31 October 2017