TREGUNTER PARTNERSHIP NOMINEE 1 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Return of final meeting in a members' voluntary winding up

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Declaration of solvency

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Satisfaction of charge 086701520006 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 086701520001 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 086701520002 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 086701520003 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 086701520004 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 086701520005 in full

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

18/11/2418 November 2024 Change of details for Tregunter Gp Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr William James Rufus Gething on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 15 Flood Street London SW3 5st United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-11-18

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/01/2327 January 2023 Registered office address changed from 24 Ives Street London SW3 2nd to 15 Flood Street London SW3 5st on 2023-01-27

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086701520005

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086701520004

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT BRADSTOCK

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/08/173 August 2017 ADOPT ARTICLES 24/07/2017

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086701520003

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GILES PETER WATSON

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RUPERT JOHN BRADSTOCK

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086701520002

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086701520001

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information