TREHAVEN PORTFOLIO LIMITED

Company Documents

DateDescription
09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA MCKINNON

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD WOODWARD FISHER / 18/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MACALISTER BAKEWELL / 18/12/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SARAH ELIZABETH MCKINNON / 18/12/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/09/0914 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED BEWMAS LIMITED
CERTIFICATE ISSUED ON 27/11/08

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/08

View Document

20/11/0820 November 2008 CURRSHO FROM 10/02/2009 TO 31/12/2008

View Document

07/11/087 November 2008 SECRETARY APPOINTED MISS REBECCA SARAH ELIZABETH MCKINNON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY SARAH CONSTANTINE

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
C/O TARGET LIMEHOUSE
SUITE 2 BLOXAM COURT
CORPORATION STREET RUGBY
WARWICKSHIRE CV21 2DU

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/02/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
3 WHITEHALL ROAD
RUGBY WARWICKS CV21 3AE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/94

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/93

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/90

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 21/06/88; NO CHANGE OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/87

View Document

02/03/872 March 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/86

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED

View Document

06/11/816 November 1981 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