TRELAWNY PM LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-09-18 with updates |
03/04/233 April 2023 | Cessation of Lorraine Henwood as a person with significant control on 2023-03-10 |
03/04/233 April 2023 | Notification of Cornwall Property Solutions Ltd as a person with significant control on 2023-03-10 |
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 |
03/04/233 April 2023 | Appointment of Mrs Sophie Marie Lang as a director on 2023-03-10 |
03/04/233 April 2023 | Termination of appointment of Nicholas John Henwood as a director on 2023-03-10 |
03/04/233 April 2023 | Termination of appointment of Lorraine Margaret Henwood as a director on 2023-03-10 |
03/04/233 April 2023 | Termination of appointment of Neil Martin Henwood as a director on 2023-03-10 |
03/04/233 April 2023 | Cessation of Nicola Henwood as a person with significant control on 2023-03-10 |
03/04/233 April 2023 | Cessation of Nicholas Henwood as a person with significant control on 2023-03-10 |
03/04/233 April 2023 | Cessation of Neil Henwood as a person with significant control on 2023-03-10 |
03/04/233 April 2023 | Termination of appointment of Nicola Lian Henwood as a director on 2023-03-10 |
03/04/233 April 2023 | Appointment of Ms Rhiannon Kate Llewellyn as a director on 2023-03-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Notification of Lorraine Henwood as a person with significant control on 2016-09-18 |
28/10/2128 October 2021 | Notification of Nicola Henwood as a person with significant control on 2016-09-18 |
28/10/2128 October 2021 | Withdrawal of a person with significant control statement on 2021-10-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
28/10/2128 October 2021 | Notification of Neil Henwood as a person with significant control on 2016-09-18 |
28/10/2128 October 2021 | Notification of Nicholas Henwood as a person with significant control on 2016-09-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LIAN HENWOOD / 25/09/2019 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN HENWOOD / 25/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARGARET HENWOOD / 25/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HENWOOD / 25/09/2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 2036 |
31/01/1931 January 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 2036 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 9B FALMOUTH BUSINESS PARK BICKLAND WATER ROAD FALMOUTH CORNWALL TR11 4SZ |
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 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HENWOOD / 25/09/2012 |
10/10/1210 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1110 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN HENWOOD / 18/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARGARET HENWOOD / 18/09/2010 |
23/09/1023 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HENWOOD / 18/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HENWOOD / 18/09/2010 |
11/02/1011 February 2010 | 15/10/09 STATEMENT OF CAPITAL GBP 2000 |
15/10/0915 October 2009 | COMPANY NAME CHANGED TRELAWNEY PM LIMITED CERTIFICATE ISSUED ON 15/10/09 |
15/10/0915 October 2009 | CHANGE OF NAME 18/09/2009 |
01/10/091 October 2009 | DIRECTOR APPOINTED NEIL MARTIN HENWOOD |
01/10/091 October 2009 | DIRECTOR APPOINTED NICHOLAS JOHN HENWOOD |
01/10/091 October 2009 | DIRECTOR APPOINTED LORRAINE MARGARET HENWOOD |
01/10/091 October 2009 | DIRECTOR APPOINTED NICOLA HENWOOD |
01/10/091 October 2009 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
21/09/0921 September 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
18/09/0918 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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