TREHERNE MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Declaration of solvency |
| 04/02/254 February 2025 | Registered office address changed from The Barn, Meadow Court Faygate Lane Faygate Horsham RH12 4SJ England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2025-02-04 |
| 04/02/254 February 2025 | Appointment of a voluntary liquidator |
| 04/02/254 February 2025 | Resolutions |
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/12/2412 December 2024 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to The Barn, Meadow Court Faygate Lane Faygate Horsham RH12 4SJ on 2024-12-12 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
| 03/10/233 October 2023 | Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2023-10-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 23/09/2223 September 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/05/225 May 2022 | Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 2022-05-05 |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN POWELL |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 2ND FLOOR 60 MOORGATE LONDON EC2R 6EL |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/07/1318 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 03/04/133 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
| 21/03/1321 March 2013 | APPOINTMENT TERMINATED, SECRETARY DLC COMPANY SERVICES LIMITED |
| 21/03/1321 March 2013 | SECRETARY APPOINTED LESLIE JOHN POWELL |
| 21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL |
| 08/08/128 August 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 27/03/1227 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 08/07/118 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 14/04/1114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 28/07/1028 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 01/10/2009 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN POWELL / 01/10/2009 |
| 28/07/1028 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 20/04/1020 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 21/08/0921 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
| 21/04/0921 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 31/07/0831 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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