TRELAWNY PM LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-09-18 with updates

View Document

03/04/233 April 2023 Cessation of Lorraine Henwood as a person with significant control on 2023-03-10

View Document

03/04/233 April 2023 Notification of Cornwall Property Solutions Ltd as a person with significant control on 2023-03-10

View Document

03/04/233 April 2023 Registered office address changed from 1 Berkeley Court Falmouth Cornwall TR11 3XE England to St Marys House Commercial Road Penryn TR10 8AG on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mrs Sophie Marie Lang as a director on 2023-03-10

View Document

03/04/233 April 2023 Termination of appointment of Nicholas John Henwood as a director on 2023-03-10

View Document

03/04/233 April 2023 Termination of appointment of Lorraine Margaret Henwood as a director on 2023-03-10

View Document

03/04/233 April 2023 Termination of appointment of Neil Martin Henwood as a director on 2023-03-10

View Document

03/04/233 April 2023 Cessation of Nicola Henwood as a person with significant control on 2023-03-10

View Document

03/04/233 April 2023 Cessation of Nicholas Henwood as a person with significant control on 2023-03-10

View Document

03/04/233 April 2023 Cessation of Neil Henwood as a person with significant control on 2023-03-10

View Document

03/04/233 April 2023 Termination of appointment of Nicola Lian Henwood as a director on 2023-03-10

View Document

03/04/233 April 2023 Appointment of Ms Rhiannon Kate Llewellyn as a director on 2023-03-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Notification of Lorraine Henwood as a person with significant control on 2016-09-18

View Document

28/10/2128 October 2021 Notification of Nicola Henwood as a person with significant control on 2016-09-18

View Document

28/10/2128 October 2021 Withdrawal of a person with significant control statement on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/10/2128 October 2021 Notification of Neil Henwood as a person with significant control on 2016-09-18

View Document

28/10/2128 October 2021 Notification of Nicholas Henwood as a person with significant control on 2016-09-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LIAN HENWOOD / 25/09/2019

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN HENWOOD / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARGARET HENWOOD / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HENWOOD / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 2036

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 2036

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 9B FALMOUTH BUSINESS PARK BICKLAND WATER ROAD FALMOUTH CORNWALL TR11 4SZ

View Document

15/02/1615 February 2016 Registered office address changed from , 9B Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ to St Marys House Commercial Road Penryn TR10 8AG on 2016-02-15

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HENWOOD / 25/09/2012

View Document

10/10/1210 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN HENWOOD / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARGARET HENWOOD / 18/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HENWOOD / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HENWOOD / 18/09/2010

View Document

11/02/1011 February 2010 15/10/09 STATEMENT OF CAPITAL GBP 2000

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED TRELAWNEY PM LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

15/10/0915 October 2009 CHANGE OF NAME 18/09/2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED NEIL MARTIN HENWOOD

View Document

01/10/091 October 2009 DIRECTOR APPOINTED NICHOLAS JOHN HENWOOD

View Document

01/10/091 October 2009 DIRECTOR APPOINTED LORRAINE MARGARET HENWOOD

View Document

01/10/091 October 2009 DIRECTOR APPOINTED NICOLA HENWOOD

View Document

01/10/091 October 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/09/0918 September 2009 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