TRENYTHON ESTATES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/08/142 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAY WITHERS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH WILLIAMS

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED OLIVER JOHN OTTO SMETS

View Document

15/11/1315 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/139 August 2013 DIRECTOR APPOINTED RAYMOND ANTHONY YUKI WITHERS

View Document

09/08/139 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1322 May 2013 COMPANY RESTORED ON 22/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 29 May 2009 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 29 May 2007 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 29 May 2008 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 29 May 2012 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
TRENYTHON MANOR COUNTRY HOTEL
TYWARDREATH
PAR
CORNWALL
PL24 2TS

View Document

22/05/1322 May 2013 31/12/06 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/089 December 2008 STRUCK OFF AND DISSOLVED

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM:
9 CLARENCE ROAD, WINDSOR, BERKSHIRE SL4 5AE

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 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