TRENTHAM PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Martin Gareth Rees as a director on 2025-07-11

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

29/01/2429 January 2024 Satisfaction of charge 061297360005 in full

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 05/03/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061297360005

View Document

25/01/1625 January 2016 23/12/15 NO CHANGES

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 23/12/13 NO CHANGES

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 28/09/12 NO CHANGES

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/115 May 2011 DIRECTOR APPOINTED DAREN JOHNATHAN WALLIS

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 13/04/2011

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

02/10/102 October 2010 28/09/10 NO CHANGES

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARETH REES / 12/07/2010

View Document

26/01/1026 January 2010 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 09/09/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 AMENDMENT TO FACILITIES AGREEMENT AND INTERCREDITOR DEED 17/04/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA SHEPHERD

View Document

07/04/097 April 2009 SECRETARY APPOINTED JONATHAN STEVEN SHERRY

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BUNTINGFORD BUSINESS PARK BALDOCK ROAD BUNTINGFORD HERTFORDSHIRE SG9 9ER

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 RE FACIL/ DEBEN AGREEM 23/03/07

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED BROOMCO (4074) LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

27/02/0727 February 2007 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