- Company Overview for TREGLOWN BIDCO LIMITED (12993812)
- Filing history for TREGLOWN BIDCO LIMITED (12993812)
- People for TREGLOWN BIDCO LIMITED (12993812)
- Charges for TREGLOWN BIDCO LIMITED (12993812)
- Registers for TREGLOWN BIDCO LIMITED (12993812)
- More for TREGLOWN BIDCO LIMITED (12993812)
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) |
---|---|---|---|
16 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
22 Aug 2024 | CH01 | Director's details changed for Mr Michael William Bateman on 15 April 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Oliver James Gee on 1 February 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Oliver James Gee on 22 August 2024 | |
11 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
20 Nov 2023 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 Nov 2023 | AD02 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
14 Nov 2023 | CH01 | Director's details changed for Mr Michael William Bateman on 14 November 2023 | |
11 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | MR01 | Registration of charge 129938120003, created on 27 October 2023 | |
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
26 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2023 | PSC05 | Change of details for Treglown Topco Limited as a person with significant control on 22 September 2023 | |
12 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 22 September 2023
|
|
06 Oct 2023 | TM01 | Termination of appointment of Nicholas John Stephen Ashford as a director on 22 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Mark Patrick Doyle as a director on 22 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Anne Margaret Tasker as a director on 22 September 2023 | |
22 Sep 2023 | MR04 | Satisfaction of charge 129938120002 in full | |
22 Sep 2023 | MR04 | Satisfaction of charge 129938120001 in full | |
18 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates |