TREBENCYN PARK MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Ms Lyn Davies on 2025-08-13

View Document

13/08/2513 August 2025 NewAppointment of Ms Alison Lisa Mary Baillon-Jones as a director on 2025-08-05

View Document

10/07/2510 July 2025 NewTermination of appointment of Robert Norman as a director on 2025-07-01

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Appointment of Mr David Mcclelland Pollock as a director on 2023-02-15

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Andrew Leslie Alexander Racz as a director on 2022-12-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN EGAN

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR ANDREW LESLIE ALEXANDER RACZ

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE OVER

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR ROBERT NORMAN

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/02/1715 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN OVER

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR HADYN TAYLOR

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/03/163 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 21/01/16 NO MEMBER LIST

View Document

19/03/1519 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO DUNCAN THOMAS MACKENZIE SMITH / 04/06/2014

View Document

23/01/1523 January 2015 21/01/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 21/01/14 NO MEMBER LIST

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 21/01/13 NO MEMBER LIST

View Document

03/08/123 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 24/01/12 NO MEMBER LIST

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR HUGO DUNCAN THOMAS MACKENZIE SMITH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA LLEWELYN

View Document

09/03/119 March 2011 24/01/11 NO MEMBER LIST

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 24/01/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR STEPHAN BRETT EGAN

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM TREBENCYN OFF OLD ROSS ROAD ABERGAVENNY MONMOUTHSHIRE NP7 8AR

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CAROLINE LLEWELYN / 01/11/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLIVE BURROWS / 01/11/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN MARY FAULDER BAINTON / 01/11/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ROSE OVER / 01/11/2009

View Document

29/01/0929 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM TREBENCYN ABERGAVENNY MONMOUTHSHIRE NP7 8AR

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS JUNE ROSE OVER

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR GEOFFREY CLIVE BURROWS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS CAROLYN MARY FAULDER BAINTON

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RACZ

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JOHN EDWIN OVER

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 24/01/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 4 THE BULWARK BRECON POWYS LD3 7LB

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

03/02/043 February 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

03/02/033 February 2003 ANNUAL RETURN MADE UP TO 07/02/03

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information