TREMPLIN MANAGEMENT LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Mark Birchenhough on 2024-03-04

View Document

14/03/2414 March 2024 Change of details for Mr Mark Birchenhough as a person with significant control on 2024-03-04

View Document

14/03/2414 March 2024 Secretary's details changed for Mr Peter Alan Mason on 2024-03-04

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Peter Alan Mason on 2024-03-04

View Document

14/03/2414 March 2024 Director's details changed for Mrs Angela Jane Owen Lloyd on 2024-03-04

View Document

14/03/2414 March 2024 Change of details for Mr Peter Alan Mason as a person with significant control on 2024-03-04

View Document

14/03/2414 March 2024 Change of details for Mrs Angela Jane Owen Lloyd as a person with significant control on 2024-03-04

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JANE OWEN LLOYD / 08/05/2019

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN MASON / 08/05/2019

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BIRCHENHOUGH / 08/05/2019

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BIRCHENHOUGH / 08/05/2019

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN MASON / 08/05/2019

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE OWEN LLOYD / 08/05/2019

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN MASON / 08/05/2019

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085190200001

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE OWEN / 07/05/2013

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