TRENTHAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 4 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 6 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 5 in full

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Change of share class name or designation

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN BEAUMONT / 29/05/2019

View Document

10/10/1910 October 2019 CESSATION OF JOHN BEAUMONT AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 SECRETARY APPOINTED MR STEVEN JOHN BEAUMONT

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BEAUMONT

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY TRACY BEAUMONT

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR JOHN BEAUMONT

View Document

12/03/1512 March 2015 CHANGE PERSON AS SECRETARY

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BEAUMONT / 12/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM DRAYTON BEAUMONT NEWSTEAD INDUSTRIAL ESTATE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8HX

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/138 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/05/1211 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/08/1013 August 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BEAUMONT

View Document

03/09/083 September 2008 SECRETARY APPOINTED MRS TRACY BEAUMONT

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BEAUMONT

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED KILNSTRUCT LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: WALLEY STREET BUILDINGS BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 2AH

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/09/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: LEEDS HOUSE 79A HIGH ST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1PS

View Document

22/04/9722 April 1997 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