TREGOLLS PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/11/232 November 2023 Appointment of Mr Stephen Goldsworthy as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Alexander James Alan Hugo as a director on 2023-10-31

View Document

12/09/2312 September 2023 Secretary's details changed for Miss Victoria Frances Tucker on 2023-08-26

View Document

12/09/2312 September 2023 Director's details changed for Miss Victoria Frances Tucker on 2023-08-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

29/03/2229 March 2022 Appointment of Miss Victoria Frances Tucker as a director on 2022-03-11

View Document

29/03/2229 March 2022 Appointment of Miss Victoria Frances Tucker as a secretary on 2022-03-11

View Document

29/03/2229 March 2022 Termination of appointment of Roland Patrick Grant as a director on 2022-03-11

View Document

29/03/2229 March 2022 Termination of appointment of Roland Patrick Grant as a secretary on 2022-03-11

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 SECRETARY APPOINTED MR ROLAND PATRICK GRANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY ROGER TREWEEK

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROLAND PATRICK GRANT

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROLAND PATRICK GRANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND GRANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY SAMUEL BUNDY

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX20 2PA

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES ALAN HUGO

View Document

02/10/182 October 2018 SECRETARY APPOINTED MR ROGER TREWEEK

View Document

02/10/182 October 2018 CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC

View Document

02/10/182 October 2018 CESSATION OF ADRIAN MARCUS DYER AS A PSC

View Document

02/10/182 October 2018 CESSATION OF ROGER JAMES TREWEEK AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAINHOMES (SOUTH WEST) HOLDINGS LTD

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ADRIAN MARCUS DYER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MARCUS DYER

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

04/07/174 July 2017 CESSATION OF ROBERT MARTIN TAYLOR AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES TREWEEK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TOBIAS BUNDY

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 14/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 14/04/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 14/04/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 14/04/13 NO MEMBER LIST

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 14/04/12 NO MEMBER LIST

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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