TREGORRICK WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

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

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Document

15/06/2315 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-15

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYER

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAINHOMES (SOUTH WEST) HOLDINGS LIMITED

View Document

06/03/196 March 2019 CESSATION OF ROGER JAMES TREWEEK AS A PSC

View Document

06/03/196 March 2019 CESSATION OF ADRIAN MARCUS DYER AS A PSC

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROLAND PATRICK GRANT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK

View Document

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

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES ALAN HUGO

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/06/1813 June 2018 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX20 2PA

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY SAMUEL BUNDY

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/07/175 July 2017 CESSATION OF ROBERT MARTIN TAYLOR AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

05/07/175 July 2017 SECRETARY APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

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

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES TREWEEK

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TOBIAS BUNDY

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 25/10/15 NO MEMBER LIST

View Document

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

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

30/10/1430 October 2014 25/10/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 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