- Company Overview for TRELLIS PROPERTY LTD (13834105)
- Filing history for TRELLIS PROPERTY LTD (13834105)
- People for TRELLIS PROPERTY LTD (13834105)
- Charges for TRELLIS PROPERTY LTD (13834105)
- More for TRELLIS PROPERTY LTD (13834105)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
03 Feb 2023 | MR01 | Registration of charge 138341050003, created on 3 February 2023 | |
06 Apr 2022 | MR01 | Registration of charge 138341050001, created on 28 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge 138341050002, created on 28 March 2022 | |
16 Mar 2022 | CERTNM |
Company name changed eurocent (bow) LTD\certificate issued on 16/03/22
|
|
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
15 Mar 2022 | PSC01 | Notification of Naftoli Rudzinski as a person with significant control on 14 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Naftoli Rudzinski as a director on 14 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Jacob Meir Dreyfuss as a director on 14 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Rivka Dreyfuss as a person with significant control on 14 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW United Kingdom to 51 Ashtead Road London E5 9BJ on 15 March 2022 | |
15 Feb 2022 | CERTNM |
Company name changed eurocent spv 12 LTD\certificate issued on 15/02/22
|
|
07 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-07
|