Advanced company searchLink opens in new window

TREVALLY HOLDINGS LIMITED

Company number 13183047

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)
29 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub division 10/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
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
  • GBP 50,249,238.39
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