- Company Overview for TRENCH PUBLISHING LTD (11021316)
- Filing history for TRENCH PUBLISHING LTD (11021316)
- People for TRENCH PUBLISHING LTD (11021316)
- More for TRENCH PUBLISHING LTD (11021316)
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) |
---|---|---|---|
04 Sep 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Aug 2024 | PSC04 | Change of details for Mr Joseph Nathaniel Patterson as a person with significant control on 13 August 2024 | |
13 Aug 2024 | PSC04 | Change of details for Miss Laura Jean Brosnan as a person with significant control on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from Colony One Silk Street Manchester M4 6LZ England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 13 August 2024 | |
24 Jul 2024 | PSC01 | Notification of Laura Jean Brosnan as a person with significant control on 15 July 2024 | |
24 Jul 2024 | PSC04 | Change of details for Mr Joseph Nathaniel Patterson as a person with significant control on 15 July 2024 | |
24 Jul 2024 | PSC07 | Cessation of Austen Spencer Kay as a person with significant control on 15 July 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
18 Jul 2024 | TM01 | Termination of appointment of Austen Spencer Kay as a director on 15 July 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Colony at Astley, 70 Great Ancoats Street Manchester M4 5BG England to Colony One Silk Street Manchester M4 6LZ on 31 January 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
28 Nov 2023 | CH01 | Director's details changed for Mr Joseph Nathaniel Patterson on 28 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Austen Spencer Kay on 28 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Miss Laura Jean Brosnan on 28 November 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 70 Great Ancoats Street Manchester M4 5BG England to Colony at Astley, 70 Great Ancoats Street Manchester M4 5BG on 28 November 2023 | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | SH08 | Change of share class name or designation | |
15 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
25 Jun 2021 | AD01 | Registered office address changed from 39a Edge St Manchester M4 1HW England to 70 Great Ancoats Street Manchester M4 5BG on 25 June 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 |