TRENTMANOR LIMITED



Company Documents

DateDescription
20/09/2320 September 2023 Registration of charge 020399440013, created on 2023-09-12

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

26/05/2326 May 2023 Satisfaction of charge 10 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 11 in full

View Document

26/05/2326 May 2023 Change of details for Mrs Diana Jayne Ayles as a person with significant control on 2022-11-01

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
07/10/217 October 2021 Registration of charge 020399440012, created on 2021-09-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
08/07/178 July 2017 CESSATION OF NORMAN JOHN MARKS AS A PSC

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MARKS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

14/05/1714 May 2017 DIRECTOR APPOINTED MRS DIANA AYLES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRAKE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR NORMAN JOHN MARKS

View Document

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
21/07/1421 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
17/07/1317 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
06/07/126 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DRAKE / 06/07/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 5-6 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7HD

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/09/119 September 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEWIS

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN LEWIS

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 14 CHAIN LANE NEWARK NG24 1AU

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY LEWIS / 08/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document



08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/06/9211 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 14 CHAIN LANE NEWARK NOTTS NG24 1AU

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: G OFFICE CHANGED 13/10/86 14 CHAIN LANE NEWARK NOTTS NG24 1AU

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: G OFFICE CHANGED 23/09/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

View Document

23/07/8623 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company