Advanced company searchLink opens in new window

TREMCHER PROPERTIES

Company number NI050542

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)
15 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
14 May 2020 PSC04 Change of details for Dr Michael Herron as a person with significant control on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Michael Herron on 14 May 2020
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
19 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
09 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
10 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
07 Nov 2013 TM02 Termination of appointment of Esther Treanor as a secretary
14 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
13 Aug 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
17 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
08 Oct 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Michael Treanor on 1 May 2010
08 Oct 2010 CH01 Director's details changed for Padraig Mccallan on 1 May 2010
08 Oct 2010 CH01 Director's details changed for Michael Herron on 1 May 2010
26 May 2010 AR01 Annual return made up to 1 May 2009 with full list of shareholders
10 Sep 2008 371S(NI) 01/05/08 annual return shuttle
21 Sep 2007 371SR(NI) 01/05/07
22 Mar 2007 402(NI) Pars re mortage