TREHERNE MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Declaration of solvency

View Document

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

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN POWELL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 2ND FLOOR 60 MOORGATE LONDON EC2R 6EL

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY DLC COMPANY SERVICES LIMITED

View Document

21/03/1321 March 2013 SECRETARY APPOINTED LESLIE JOHN POWELL

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

08/08/128 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN POWELL / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 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