Advanced company searchLink opens in new window

TREGLOWN BIDCO LIMITED

Company number 12993812

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)
16 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 34,154,458.41
26 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares 29/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 26,159,458.41
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