TREMORFA PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistration of charge 090948340008, created on 2025-08-01

View Document

21/07/2521 July 2025 Registration of charge 090948340007, created on 2025-07-17

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Appointment of Mrs Jessica Louise Hill as a director on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Ms Rebecca Frances Hosken as a director on 2023-11-07

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 PREVSHO FROM 30/04/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090948340006

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090948340005

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090948340006

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090948340005

View Document

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILSON HOSKEN

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090948340004

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090948340002

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090948340001

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090948340003

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

15/02/1715 February 2017 30/04/16 AUDITED ABRIDGED

View Document

02/08/162 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM CYPRESS HOUSE PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW

View Document

10/03/1610 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 100000

View Document

10/03/1610 March 2016 DIRECTOR ACT IN A WAY HE CONSIDERS IN GOOD FAITH,PROPOSED TRANSACTION,THE COMPANY WOULD ISSUE AND ALLOT NEW SHARES, COMPANY OVERALL LIABILITIES, NOTHING IN THE ARTICLES WOULD RESTRICT OR PREVENT THE COMPANY FROM ENTERING INTO THE PROPOSED TRANSACTION.NOVATION AGREEMENT 19/02/2016

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

05/08/155 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090948340002

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090948340001

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON HOSKEN / 14/08/2014

View Document

03/07/143 July 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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