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)
07 Sep 2023 AUD Auditor's resignation
23 Feb 2023 AD01 Registered office address changed from 3rd Floor Clutha House 10 Storey's Gate London SW1P 3AY United Kingdom to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 23 February 2023
17 Feb 2023 MR01 Registration of charge 129938120002, created on 7 February 2023
10 Feb 2023 MR01 Registration of charge 129938120001, created on 7 February 2023
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
09 Jun 2022 AP01 Appointment of Mr Michael Bateman as a director on 9 June 2022
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 1,000
10 Jan 2021 TM01 Termination of appointment of Frederick James Bellhouse as a director on 21 December 2020
10 Jan 2021 AP01 Appointment of Mr Oliver James Gee as a director on 21 December 2020
10 Jan 2021 AP01 Appointment of Mr Mark Patrick Doyle as a director on 21 December 2020
10 Jan 2021 AP01 Appointment of Ms Anne Margaret Tasker as a director on 21 December 2020
12 Nov 2020 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
03 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-03
  • GBP .01