- Company Overview for TREVALLY HOLDINGS LIMITED (13183047)
- Filing history for TREVALLY HOLDINGS LIMITED (13183047)
- People for TREVALLY HOLDINGS LIMITED (13183047)
- Charges for TREVALLY HOLDINGS LIMITED (13183047)
- More for TREVALLY HOLDINGS LIMITED (13183047)
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) |
---|---|---|---|
29 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2024 | SH02 | Sub-division of shares on 10 September 2024 | |
19 Sep 2024 | MR01 | Registration of charge 131830470003, created on 11 September 2024 | |
18 Sep 2024 | SH08 | Change of share class name or designation | |
16 Sep 2024 | TM01 | Termination of appointment of John Michael Charles as a director on 10 September 2024 | |
16 Sep 2024 | SH10 | Particulars of variation of rights attached to shares | |
13 Sep 2024 | AD01 | Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers, 43 Castle St Liverpool L2 9TL United Kingdom to Units 17-20 Glacier Buildings, Harrington Road Brunswick Business Park Liverpool L3 4BH on 13 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Peter Francis Bullen as a director on 10 September 2024 | |
13 Sep 2024 | TM02 | Termination of appointment of Ian Nicholas Burton as a secretary on 10 September 2024 | |
13 Sep 2024 | PSC07 | Cessation of Peter Francis Bullen as a person with significant control on 10 September 2024 | |
13 Sep 2024 | PSC02 | Notification of Hamsard 3751 Limited as a person with significant control on 10 September 2024 | |
13 Sep 2024 | PSC07 | Cessation of Rathbones Trust Company Limited as a person with significant control on 10 September 2024 | |
11 Sep 2024 | MR01 | Registration of charge 131830470002, created on 11 September 2024 | |
10 Sep 2024 | MR01 | Registration of charge 131830470001, created on 10 September 2024 | |
03 Sep 2024 | PSC02 | Notification of Rathbones Trust Company Limited as a person with significant control on 2 August 2024 | |
03 Sep 2024 | PSC07 | Cessation of Dsg Trustee Services Limited as a person with significant control on 2 August 2024 | |
02 Jul 2024 | SH03 |
Purchase of own shares.
|
|
21 Mar 2024 | PSC07 | Cessation of Anthony Michael Bayliss as a person with significant control on 1 November 2023 | |
21 Mar 2024 | PSC02 | Notification of Dsg Trustee Services Limited as a person with significant control on 1 November 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
15 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 7 December 2023
|
|
22 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
06 Feb 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
08 Nov 2022 | PSC07 | Cessation of John Michael Charles as a person with significant control on 5 June 2021 |