Advanced company searchLink opens in new window

TREM Y CHWAREL MANAGEMENT LTD

Company number 11657727

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)
11 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
12 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Jan 2024 TM01 Termination of appointment of James William Richard Anstee as a director on 3 January 2024
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
15 May 2023 TM01 Termination of appointment of Quarry View Development Ltd as a director on 15 May 2023
16 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with updates
07 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Jul 2022 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 July 2022
19 Jul 2022 AD01 Registered office address changed from 14 Honey Lane Hurley Maidenhead SL6 6TG England to 29 st. Annes Road West Lytham St. Annes Lancashire FY8 1SB on 19 July 2022
14 Apr 2022 AP01 Appointment of James William Richard Anstee as a director on 12 March 2022
14 Apr 2022 AP01 Appointment of Dr Emma Jane Lloyd-Davies as a director on 12 March 2022
14 Apr 2022 AP01 Appointment of Sarah Murray as a director on 12 March 2022
14 Apr 2022 AP01 Appointment of Emily Jane Coates as a director on 12 March 2022
14 Apr 2022 AP01 Appointment of Andrew James Toogood as a director on 12 March 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Aug 2021 TM01 Termination of appointment of Sam Matthew Cowan as a director on 18 August 2021
04 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Nov 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 14 Honey Lane Hurley Maidenhead SL6 6TG on 9 November 2020
30 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 11